Search icon

SIA PARTNERS U.S., INC.

Headquarter

Company Details

Name: SIA PARTNERS U.S., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2007 (17 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

Links between entities

Type Company Name Company Number State
Headquarter of SIA PARTNERS U.S., INC., Alabama 001-136-572 Alabama
Headquarter of SIA PARTNERS U.S., INC., MINNESOTA a51a98c5-860d-eb11-91a3-00155d32b905 MINNESOTA
Headquarter of SIA PARTNERS U.S., INC., COLORADO 20191450519 COLORADO
Headquarter of SIA PARTNERS U.S., INC., FLORIDA F20000004502 FLORIDA
Headquarter of SIA PARTNERS U.S., INC., IDAHO 5897727 IDAHO
Headquarter of SIA PARTNERS U.S., INC., ILLINOIS CORP_73544955 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZNN5L5F7BCY9 2025-04-12 40 RECTOR ST, RM 1111, NEW YORK, NY, 10006, 1749, USA 40 RECTOR ST RM 1111, NEW YORK, NY, 10006, 1749, USA

Business Information

Doing Business As SIA PARTNERS US INC
URL Sia-Partners.com
Division Name SIA PARTNERS U.S., INC.
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2024-04-16
Initial Registration Date 2022-02-02
Entity Start Date 2007-09-11
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 813920

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DOMINIC CAPORASO
Role PARTNER
Address 48 WALL STREET 9TH FLOOR, NEW YORK, NY, 10005, 2508, USA
Government Business
Title PRIMARY POC
Name ROBERT J BENEDETTO
Role PARTNER
Address 48 WALL STREET 9TH FLOOR, NEW YORK, NY, 10005, 2508, USA
Title ALTERNATE POC
Name JEREMIE RONDEAU
Role MANAGING DIRECTOR
Address 48 WALL STREET 9TH FLOOR, NEW YORK, NY, 10005, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 WALL STREET, FL 9, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
WES GRAHAM Chief Executive Officer 48 WALL STREET, FL 9, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
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 48 WALL STREET, FL 9, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2024-02-29 2024-02-29 Address 40 RECTOR STREET, SUITE 1111, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2024-02-29 2024-02-29 Address 40 RECTOR STREET, SUITE 1111,, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2023-12-21 2023-12-21 Address 40 RECTOR STREET, SUITE 1111,, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2023-12-21 2023-12-21 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 0.01
2023-12-21 2024-02-29 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 0.01
2023-12-21 2023-12-21 Address 40 RECTOR STREET, SUITE 1111, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2023-12-21 2023-12-21 Address 48 WALL STREET, FL 9, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-12-21 2024-02-29 Address 48 WALL STREET, FL 9, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240229002776 2024-02-29 CERTIFICATE OF MERGER 2024-03-01
231221001350 2023-12-21 CERTIFICATE OF MERGER 2024-01-01
231221001285 2023-12-21 CERTIFICATE OF MERGER 2024-01-01
231102001563 2023-11-02 BIENNIAL STATEMENT 2023-11-01
220222004017 2022-02-22 BIENNIAL STATEMENT 2022-02-22
211215002570 2021-12-15 CERTIFICATE OF MERGER 2022-01-01
191224000183 2019-12-24 CERTIFICATE OF MERGER 2019-12-31
191112060570 2019-11-12 BIENNIAL STATEMENT 2019-11-01
190823000454 2019-08-23 CERTIFICATE OF MERGER 2019-08-31
190328000443 2019-03-28 CERTIFICATE OF MERGER 2019-03-31

Date of last update: 04 Feb 2025

Sources: New York Secretary of State