Search icon

CASSOUS GROUP USA, INC.

Company Details

Name: CASSOUS GROUP USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2009 (16 years ago)
Entity Number: 3777591
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 1350 Broadway, 11th Floor, New York, NY, United States, 10018
Principal Address: 141 WEST 78TH STREET, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
C/O TARTER KRINSKY & DROGIN LLP DOS Process Agent 1350 Broadway, 11th Floor, New York, NY, United States, 10018

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PHILIPPE CASSOUS Chief Executive Officer 141 WEST 78TH STREET, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2025-02-11 2025-02-11 Address 141 WEST 78TH STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2023-02-23 2023-02-23 Address 141 WEST 78TH STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2023-02-23 2025-02-11 Address 10 East 40th Street, Suite 3310, New York, NY, 10016, USA (Type of address: Service of Process)
2023-02-23 2025-02-11 Address 141 WEST 78TH STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2019-08-02 2023-02-23 Address 141 WEST 78TH STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2019-07-29 2023-02-23 Address 141 WEST 78TH STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2019-07-29 2019-08-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2019-07-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-01-06 2019-07-29 Address 19 NEWMAN SPRINGS RD E, SHREWSBURY, NJ, 07702, USA (Type of address: Service of Process)
2009-02-23 2014-01-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250211001063 2025-02-11 BIENNIAL STATEMENT 2025-02-11
230223002319 2023-02-23 BIENNIAL STATEMENT 2023-02-01
210920002844 2021-09-20 BIENNIAL STATEMENT 2021-09-20
190802000545 2019-08-02 CERTIFICATE OF CHANGE 2019-08-02
190730000271 2019-07-30 CERTIFICATE OF CHANGE 2019-07-30
190729002048 2019-07-29 BIENNIAL STATEMENT 2019-02-01
SR-51638 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140106000156 2014-01-06 CERTIFICATE OF MERGER 2014-01-06
090223000022 2009-02-23 APPLICATION OF AUTHORITY 2009-02-23

Date of last update: 10 Mar 2025

Sources: New York Secretary of State