Name: | ARCANO CAPITAL USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Feb 2006 (19 years ago) |
Entity Number: | 3321402 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 477 MADISON AVENUE, #1230, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JOSE LUIS DEL RIO | Chief Executive Officer | 477 MADISON AVENUE, #1230, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 477 MADISON AVENUE, #1230, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-23 | 2014-04-29 | Address | 477 MADISON AVENUE, #1230, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2009-07-15 | 2010-02-23 | Address | 641 LEXINGTON AVENUE, STE 1530, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2009-07-15 | 2010-02-23 | Address | 641 LEXINGTON AVENUE, STE 1530, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2006-02-15 | 2010-02-23 | Address | C/O WEISER, LLP, 135 WEST 50TH STREET, 12TH FL, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200310060144 | 2020-03-10 | BIENNIAL STATEMENT | 2020-02-01 |
140429002270 | 2014-04-29 | BIENNIAL STATEMENT | 2014-02-01 |
100223002555 | 2010-02-23 | BIENNIAL STATEMENT | 2010-02-01 |
090715002591 | 2009-07-15 | BIENNIAL STATEMENT | 2008-02-01 |
060215001046 | 2006-02-15 | APPLICATION OF AUTHORITY | 2006-02-15 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State