Name: | BTS USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Aug 2005 (20 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 3246571 |
County: | Monroe |
Place of Formation: | New York |
Address: | 241 MT BURRELL ROAD, MT BURRELL, Australia |
Principal Address: | 241 MT BURRELL ROAD, MT BURRELL, AUSTRAILIA, Australia |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3GFF6 | Active | Non-Manufacturer | 2003-07-03 | 2024-03-02 | 2028-03-13 | 2024-02-16 | |||||||||||||||||||||||||||||||
|
POC | KEITH MARASIA |
Phone | +1 917-697-3084 |
Fax | +1 203-316-2750 |
Address | 350 FIFTH AV SUITE 5020, NEW YORK, NY, 10118 5000, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | |
---|---|
Vendor Certified | 2023-02-20 |
CAGE number | S8450 |
Company Name | BT SVENSKA AB |
CAGE Last Updated | 2018-12-19 |
List of Offerors (1) | |
---|---|
CAGE number | 7EY15 |
Owner Type | Immediate |
Legal Business Name | ADVANTAGE PERFORMANCE GROUP, INC. |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 241 MT BURRELL ROAD, MT BURRELL, Australia |
Name | Role | Address |
---|---|---|
MICHELE MCCARTHY | Chief Executive Officer | 241 MT BURRELL ROAD, MT BURRELL, Australia |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-22 | 2009-11-18 | Address | C/O DIBBLE MILLER & BURGER PC, 55 CANTERBURY ROAD, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
2005-08-22 | 2024-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2078067 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
091118002635 | 2009-11-18 | BIENNIAL STATEMENT | 2009-08-01 |
050822000830 | 2005-08-22 | CERTIFICATE OF INCORPORATION | 2005-08-22 |
Date of last update: 22 Feb 2025
Sources: New York Secretary of State