SIA PARTNERS U.S., INC.
Headquarter
Name: | SIA PARTNERS U.S., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 2007 (18 years ago) |
Entity Number: | 3591653 |
ZIP code: | 10005 |
County: | New York |
Address: | 48 WALL STREET, FL 9, New York, NY, United States, 10005 |
Principal Address: | 48 WALL STREET, FL 9, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 50000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48 WALL STREET, FL 9, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
WES GRAHAM | Chief Executive Officer | 48 WALL STREET, FL 9, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-27 | 2025-06-27 | Address | 40 RECTOR STREET, SUITE 1111, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2025-06-27 | 2025-06-27 | Address | 40 RECTOR STREET, SUITE 1111,, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2024-06-27 | 2025-06-26 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 0.01 |
2024-02-29 | 2024-06-27 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 0.01 |
2024-02-29 | 2024-02-29 | Address | 40 RECTOR STREET, SUITE 1111, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250627001507 | 2025-06-26 | CERTIFICATE OF MERGER | 2025-07-01 |
240229002776 | 2024-02-29 | CERTIFICATE OF MERGER | 2024-03-01 |
231221001285 | 2023-12-21 | CERTIFICATE OF MERGER | 2024-01-01 |
231221001350 | 2023-12-21 | CERTIFICATE OF MERGER | 2024-01-01 |
231102001563 | 2023-11-02 | BIENNIAL STATEMENT | 2023-11-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State