Name: | 47 SETAI AMERICA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 2010 (15 years ago) |
Entity Number: | 3902569 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 56 Pine Street 12-D, New York, NY, New York, NY, United States, 10005 |
Principal Address: | C/O 212 CONSULTING CORP, 56 PINE STREET APT 12D, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
47 SETAI AMERICA CORP. | DOS Process Agent | 56 Pine Street 12-D, New York, NY, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CARLO SALVATORI | Chief Executive Officer | C/O 212 CONSULTING CORP, 56 PINE STREET APT 12D, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-23 | 2024-02-23 | Address | C/O 212 CONSULTING CORP, 56 PINE STREET APT 12D, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2018-01-02 | 2024-02-23 | Address | C/O 212 CONSULTING CORP, 56 PINE STREET APT 12D, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2018-01-02 | 2024-02-23 | Address | C/O 212 CONSULTING CORP, 56 PINE STREET APT 12D, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-01-07 | 2018-01-02 | Address | C/O 212 CONSULTING CORP, 56 PINE STREET APT 16A, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
2016-01-07 | 2018-01-02 | Address | C/O 212 CONSULTING CORP, 56 PINE STREET APT 16A, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240223002822 | 2024-02-23 | BIENNIAL STATEMENT | 2024-02-23 |
220124002000 | 2022-01-24 | BIENNIAL STATEMENT | 2022-01-24 |
200128060087 | 2020-01-28 | BIENNIAL STATEMENT | 2020-01-01 |
180102007634 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
160107006188 | 2016-01-07 | BIENNIAL STATEMENT | 2016-01-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State