Name: | CASAMANCE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jul 2007 (18 years ago) |
Entity Number: | 3546948 |
ZIP code: | 10151 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 450 7th Avenue, Suite 1501, New York, NY, United States, 10123 |
Address: | 745 fifth avenue, suite 500, NEW YORK, NY, United States, 10151 |
Name | Role | Address |
---|---|---|
law office of pascale longuet | DOS Process Agent | 745 fifth avenue, suite 500, NEW YORK, NY, United States, 10151 |
Name | Role | Address |
---|---|---|
RAPHAEL MOTTE | Chief Executive Officer | 2 RUE D'HEM, WILLEMS, France, 59870 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-24 | 2024-12-24 | Address | 2 RUE D'HEM, WILLEMS, 59780, FRA (Type of address: Chief Executive Officer) |
2024-12-24 | 2024-12-24 | Address | 2 RUE D'HEM, WILLEMS, FRA (Type of address: Chief Executive Officer) |
2024-12-13 | 2024-12-13 | Address | 2 RUE D'HEM, WILLEMS, FRA (Type of address: Chief Executive Officer) |
2024-12-13 | 2024-12-24 | Address | 2 RUE D'HEM, WILLEMS, FRA (Type of address: Chief Executive Officer) |
2024-12-13 | 2024-12-13 | Address | 2 RUE D'HEM, WILLEMS, 59780, FRA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241224002493 | 2024-12-24 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-24 |
241213002072 | 2024-12-12 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-12 |
230705001761 | 2023-07-05 | BIENNIAL STATEMENT | 2023-07-01 |
220426000140 | 2022-04-25 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-25 |
210707002503 | 2021-07-07 | BIENNIAL STATEMENT | 2021-07-07 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State