Name: | BEYOND THE RACK USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 2010 (15 years ago) |
Entity Number: | 3976221 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 8 WEST 40TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
YONA SHTERN | Chief Executive Officer | 4600 HICKMORE, SAINT LAURENT, Canada, H4T-1K2 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-02 | 2019-01-28 | Address | 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2012-08-15 | 2014-07-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-20 | 2014-07-02 | Address | 4600 HICKMORE, SAINT LAURENT, CAN (Type of address: Chief Executive Officer) |
2010-07-23 | 2012-08-15 | Address | 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-102110 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140702006648 | 2014-07-02 | BIENNIAL STATEMENT | 2014-07-01 |
120815000990 | 2012-08-15 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-15 |
120720006475 | 2012-07-20 | BIENNIAL STATEMENT | 2012-07-01 |
100723000165 | 2010-07-23 | APPLICATION OF AUTHORITY | 2010-07-23 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State