Name: | EXPORTUSA NEW YORK CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 May 2010 (15 years ago) |
Entity Number: | 3954034 |
ZIP code: | 11201 |
County: | New York |
Place of Formation: | New York |
Address: | 18 BRIDGE ST. UNIT 2A, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EXPORTUSA NEW YORK CORP. | DOS Process Agent | 18 BRIDGE ST. UNIT 2A, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
MURIEL NUSSBAUMER | Chief Executive Officer | 18 BRIDGE ST. UNIT 2A, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-08 | 2024-05-08 | Address | 18 BRIDGE ST. UNIT 2A, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2024-05-08 | 2024-05-08 | Address | 19 EAST 108 STREET, APT 3FW, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer) |
2019-04-08 | 2024-05-08 | Address | 19 EAST 108 STREET, APT 3FW, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer) |
2017-06-12 | 2019-04-08 | Address | CORSO D'AUGUSTO 136, RIMINI, 47921, ITA (Type of address: Chief Executive Officer) |
2017-06-12 | 2019-04-08 | Address | 18 BRIDGE ST. UNIT 2A, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240508000039 | 2024-05-08 | BIENNIAL STATEMENT | 2024-05-08 |
220519002308 | 2022-05-19 | BIENNIAL STATEMENT | 2022-05-01 |
220426001326 | 2022-04-26 | BIENNIAL STATEMENT | 2020-05-01 |
190408002022 | 2019-04-08 | AMENDMENT TO BIENNIAL STATEMENT | 2018-05-01 |
180502006328 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State