Name: | MINITUBES USA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 2009 (15 years ago) |
Entity Number: | 3885212 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 10 EAST 40TH STREET,, SUITE 3310, New York, NY, United States, 10016 |
Principal Address: | ONE GREAT NECK ROAD,, SUITE 4, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O THE NILSON LAW GROUP, PLLC | DOS Process Agent | 10 EAST 40TH STREET,, SUITE 3310, New York, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JULIEN VAN KLAVEREN | Chief Executive Officer | ONE GREAT NECK ROAD,, SUITE 4, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-11 | 2023-12-11 | Address | ZAC TECHNISUD, 21 RUE JEAN VAUJANY BD 2529, GRENOBLE CEDEX 2, 38100, FRA (Type of address: Chief Executive Officer) |
2023-12-11 | 2023-12-11 | Address | ONE GREAT NECK ROAD,, SUITE 4, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2019-12-12 | 2023-12-11 | Address | 10 EAST 40TH STREET, # 3310, SUITE 3310, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2017-12-11 | 2019-12-12 | Address | DEBORAH A. NILSON & ASSOCIATES, 10 E. 40TH STREET, SUITE 3310, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2015-12-09 | 2017-12-11 | Address | C/O DEBORAH A. NILSON, PLLC, 10 EAST 40TH STREET SUITE 3310, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2011-12-30 | 2023-12-11 | Address | ZAC TECHNISUD, 21 RUE JEAN VAUJANY BD 2529, GRENOBLE CEDEX 2, 38100, FRA (Type of address: Chief Executive Officer) |
2010-09-21 | 2015-12-09 | Address | C/O DEBORAH A. NILSON, PLLC, 10 EAST 40TH STREET SUITE 3310, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2009-12-03 | 2010-09-21 | Address | 420 LEXINGTON AVENUE, SUITE 850, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2009-12-03 | 2023-12-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231211002665 | 2023-12-11 | BIENNIAL STATEMENT | 2023-12-01 |
211215003232 | 2021-12-15 | BIENNIAL STATEMENT | 2021-12-15 |
191212060184 | 2019-12-12 | BIENNIAL STATEMENT | 2019-12-01 |
171211006447 | 2017-12-11 | BIENNIAL STATEMENT | 2017-12-01 |
151209006064 | 2015-12-09 | BIENNIAL STATEMENT | 2015-12-01 |
131216006377 | 2013-12-16 | BIENNIAL STATEMENT | 2013-12-01 |
111230002281 | 2011-12-30 | BIENNIAL STATEMENT | 2011-12-01 |
100921000103 | 2010-09-21 | CERTIFICATE OF CHANGE | 2010-09-21 |
091203000756 | 2009-12-03 | CERTIFICATE OF INCORPORATION | 2009-12-03 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State