Name: | CHURCHILL CAPITAL USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 2006 (19 years ago) |
Entity Number: | 3405705 |
ZIP code: | 08873 |
County: | New York |
Place of Formation: | New York |
Address: | CFO FINANCIAL PARTNERS LLC, 265 DAVIDSON AVE SUITE 210, SOMERSET, NJ, United States, 08873 |
Principal Address: | 1270 AVENUE OF THE AMERICAS, SUITE 1910, NEW YORK, NY, United States, 10020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN MICHAEL SCHLEMMER | Chief Executive Officer | 1270 AVENUE OF THE AMERICAS, SUITE 1910, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
C/O LOUIS ALMERINI | DOS Process Agent | CFO FINANCIAL PARTNERS LLC, 265 DAVIDSON AVE SUITE 210, SOMERSET, NJ, United States, 08873 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2017-03-17 | 2020-07-13 | Address | QUADRANT FINANCIAL GROUP, 110 EAST 42ND ST, SUITE 1303, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2012-08-07 | 2017-03-17 | Address | 1270 AVENUE OF THE AMERICAS, SUITE 1910, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2012-08-07 | 2017-03-17 | Address | MODERN REGULATORY SERVICES, 225 BREWERS BRIDGE RD, JACKSON, NJ, 08527, USA (Type of address: Service of Process) |
2009-05-01 | 2012-08-07 | Address | 1270 AVENUE OF THE AMERICAS, SUITE 1910, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2006-08-28 | 2012-08-07 | Address | FURNARI LEVINE LLP, 11 BROADWAY, SUITE 715, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200713060286 | 2020-07-13 | BIENNIAL STATEMENT | 2018-08-01 |
170317006020 | 2017-03-17 | BIENNIAL STATEMENT | 2016-08-01 |
120807006248 | 2012-08-07 | BIENNIAL STATEMENT | 2012-08-01 |
090501002403 | 2009-05-01 | BIENNIAL STATEMENT | 2008-08-01 |
060828000368 | 2006-08-28 | CERTIFICATE OF INCORPORATION | 2006-08-28 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State