Name: | PATCHWORK USA INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 2011 (14 years ago) |
Entity Number: | 4071143 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 445 Park Avenue, Suite 8A, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
STEPHANE CREMIEUX | Chief Executive Officer | 445 PARK AVENUE, SUITE 8A, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O LEGAL | DOS Process Agent | 445 Park Avenue, Suite 8A, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-30 | 2025-04-30 | Address | 445 PARK AVENUE, SUITE 8A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2025-04-30 | 2025-04-30 | Address | 166 MERCER ST, STE 6A, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2025-04-30 | 2025-04-30 | Address | 100 CROSBY STR RM 304, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2024-12-05 | 2024-12-05 | Address | 166 MERCER ST, STE 6A, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2024-12-05 | 2024-12-05 | Address | 100 CROSBY STR RM 304, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250430023040 | 2025-04-30 | BIENNIAL STATEMENT | 2025-04-30 |
241205003945 | 2024-12-05 | BIENNIAL STATEMENT | 2024-12-05 |
211227002363 | 2021-12-27 | BIENNIAL STATEMENT | 2021-12-27 |
170110006850 | 2017-01-10 | BIENNIAL STATEMENT | 2015-03-01 |
130417002550 | 2013-04-17 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State