Name: | KE USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 2008 (17 years ago) |
Entity Number: | 3659015 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | 11 BROADWAY, SUITE 368, NEW YORK, NY, United States, 10004 |
Principal Address: | 445 BELLVALE ROAD, CHESTER, NY, United States, 10918 |
Shares Details
Shares issued 600
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CINOTTI LLP | DOS Process Agent | 11 BROADWAY, SUITE 368, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
PAOLO BARS | Chief Executive Officer | 445 BELLVALE ROAD, CHESTER, NY, United States, 10918 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-11 | 2024-04-11 | Address | 445 BELLVALE ROAD, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer) |
2023-11-17 | 2024-04-11 | Shares | Share type: NO PAR VALUE, Number of shares: 600, Par value: 0 |
2023-11-17 | 2023-11-17 | Address | 445 BELLVALE ROAD, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer) |
2023-11-17 | 2024-04-11 | Address | 445 BELLVALE ROAD, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer) |
2023-11-17 | 2024-04-11 | Address | 11 BROADWAY, SUITE 368, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240411001346 | 2024-04-11 | BIENNIAL STATEMENT | 2024-04-11 |
231117001277 | 2023-11-17 | AMENDMENT TO BIENNIAL STATEMENT | 2023-11-17 |
230221001902 | 2023-02-21 | BIENNIAL STATEMENT | 2022-04-01 |
210401061099 | 2021-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
191122000282 | 2019-11-22 | CERTIFICATE OF AMENDMENT | 2019-11-22 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State