Search icon

PARASUCO RETAIL USA INC.

Company Details

Name: PARASUCO RETAIL USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 2005 (19 years ago)
Entity Number: 3259886
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 128 RUE DESLAURIERS, SAINT-LAURENT, Canada, H4N 1V8
Address: 28 LIBERTY STREET, 42nd floor, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 8999000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
c/o NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY STREET, 42nd floor, NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., 42nd floor, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
SALVATORE PARASUCO Chief Executive Officer 104 WEST 40TH STREET, SUITE 530, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-12-20 2024-12-20 Address 128 RUE DESLAURIERS, SAINT-LAURENT, CAN (Type of address: Chief Executive Officer)
2024-12-20 2024-12-20 Address 275 7TH AVENUE, SUITE 742, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-12-20 2024-12-20 Address 104 WEST 40TH STREET, SUITE 530, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-12-19 2024-12-19 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2024-12-19 2024-12-19 Shares Share type: PAR VALUE, Number of shares: 8999000, Par value: 0.001
2023-09-12 2023-09-12 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-09-12 2024-12-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-09-12 2024-12-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-09-12 2024-12-20 Address 104 WEST 40TH STREET, SUITE 530, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-09-12 2023-09-12 Address 104 WEST 40TH STREET, SUITE 530, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241220001368 2024-12-19 CERTIFICATE OF CHANGE BY ENTITY 2024-12-19
230912001168 2023-09-12 BIENNIAL STATEMENT 2023-09-01
210924002830 2021-09-24 BIENNIAL STATEMENT 2021-09-24
190906060068 2019-09-06 BIENNIAL STATEMENT 2019-09-01
SR-42250 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-42251 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170914006208 2017-09-14 BIENNIAL STATEMENT 2017-09-01
150928006175 2015-09-28 BIENNIAL STATEMENT 2015-09-01
130920002215 2013-09-20 BIENNIAL STATEMENT 2013-09-01
111013002378 2011-10-13 BIENNIAL STATEMENT 2011-09-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State