Name: | SEAVUS USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Sep 2010 (14 years ago) |
Entity Number: | 3994136 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 179 High Street, SUITE 200, Acton, MA, United States, 01720 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ANA GRAMATIKOVA TALEVSKA | Chief Executive Officer | LUJ PASTER NO 5, SKOPJE, Macedonia, 1000 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-05 | 2024-09-05 | Address | LUJ PASTER NO 5, SKOPJE, MKD (Type of address: Chief Executive Officer) |
2019-04-05 | 2024-09-05 | Address | RADISHANI, UL BUTELSKA, 33 BR 19, SKOPJE, MKD (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-09-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-09-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-09-18 | 2019-04-05 | Address | 2352 MAIN STREET, SUITE 200, CONCORD, MA, 01742, USA (Type of address: Chief Executive Officer) |
2010-11-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, 5213, USA (Type of address: Registered Agent) |
2010-11-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, 5213, USA (Type of address: Service of Process) |
2010-09-10 | 2010-11-09 | Address | PETAR NEDELKOVSKI, PRESIDENT, 22 CORTLANDT STREET SUITE 1629, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240905003418 | 2024-09-05 | BIENNIAL STATEMENT | 2024-09-05 |
190405060398 | 2019-04-05 | BIENNIAL STATEMENT | 2018-09-01 |
SR-55391 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-55392 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160915006225 | 2016-09-15 | BIENNIAL STATEMENT | 2016-09-01 |
120918006261 | 2012-09-18 | BIENNIAL STATEMENT | 2012-09-01 |
101109000835 | 2010-11-09 | CERTIFICATE OF CHANGE | 2010-11-09 |
100910000148 | 2010-09-10 | APPLICATION OF AUTHORITY | 2010-09-10 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State