Search icon

B2B INTERNATIONAL USA INC.

Company Details

Name: B2B INTERNATIONAL USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 2007 (17 years ago)
Entity Number: 3599895
ZIP code: 10604
County: New York
Place of Formation: Delaware
Address: C/O JULIA CUPMAN, 707 WESTCHESTER AVENUE, WHITE PLAINS, NY, United States, 10604
Principal Address: 707 WESTCHESTER AVENUE, WHITE PLAINS, NY, United States, 10604

Agent

Name Role Address
MATTHEW HARRISON Agent 707 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604

Chief Executive Officer

Name Role Address
JULIA CUPMAN Chief Executive Officer 707 WESTCHESTER AVENUE, WHITE PLAINS, NY, United States, 10604

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JULIA CUPMAN, 707 WESTCHESTER AVENUE, WHITE PLAINS, NY, United States, 10604

Form 5500 Series

Employer Identification Number (EIN):
980558104
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2011-11-17 2015-11-03 Address 707 WESTCHESTER AVENUE, WHIE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office)
2008-04-28 2009-01-07 Address 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2008-04-28 2011-11-17 Address 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-11-30 2008-04-28 Address SUITE 910, 225 WEST 34TH ST., NY, NY, 10122, USA (Type of address: Registered Agent)
2007-11-30 2008-04-28 Address SUITE 910, 225 WEST 34TH ST., NY, NY, 10122, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180906006341 2018-09-06 BIENNIAL STATEMENT 2017-11-01
151103006534 2015-11-03 BIENNIAL STATEMENT 2015-11-01
131121006037 2013-11-21 BIENNIAL STATEMENT 2013-11-01
111117002479 2011-11-17 BIENNIAL STATEMENT 2011-11-01
090107000021 2009-01-07 CERTIFICATE OF CHANGE 2009-01-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State