Search icon

SNF USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SNF USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2009 (16 years ago)
Entity Number: 3879870
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 645 MADISON AVE., 22ND FLR, NEW YORK, NY, United States, 10022
Principal Address: 645 MADISON AVE SUITE 2200, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 645 MADISON AVE., 22ND FLR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
VASILI TSAMIS Chief Executive Officer 645 MADISON AVE SUITE 2200, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
020782775
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-20 2023-12-20 Address 645 MADISON AVE SUITE 2200, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-05-19 2023-12-20 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2023-05-19 2023-05-19 Address 645 MADISON AVE SUITE 2200, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-05-19 2023-12-20 Address 645 MADISON AVE SUITE 2200, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-05-19 2023-12-20 Address 645 MADISON AVE., 22ND FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231220000445 2023-12-20 BIENNIAL STATEMENT 2023-12-20
230519001847 2023-05-19 BIENNIAL STATEMENT 2021-11-01
131127002048 2013-11-27 BIENNIAL STATEMENT 2013-11-01
120124002214 2012-01-24 BIENNIAL STATEMENT 2011-11-01
091203000386 2009-12-03 CERTIFICATE OF MERGER 2010-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State