Search icon

DOXEE USA INC.

Headquarter

Company Details

Name: DOXEE USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 2011 (14 years ago)
Entity Number: 4138352
ZIP code: 33301
County: New York
Place of Formation: New York
Address: 110 SE 6TH STREET, SUITE 1700, FT LAUDERDALE, FL, United States, 33301

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOXEE USA C/O CORINE MCGLOWN DOS Process Agent 110 SE 6TH STREET, SUITE 1700, FT LAUDERDALE, FL, United States, 33301

Chief Executive Officer

Name Role Address
PAOLO CAVICCHIOLI Chief Executive Officer 110 SE 6TH STREET, SUITE 1700, FT LAUDERDALE, FL, United States, 33301

Links between entities

Type:
Headquarter of
Company Number:
F15000003759
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_69113877
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
453740732
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-29 2023-09-29 Address 110 SE 6TH STREET, SUITE 1700, FT LAUDERDALE, FL, 33301, USA (Type of address: Chief Executive Officer)
2020-06-02 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2019-09-04 2023-09-29 Address 110 SE 6TH STREET, SUITE 1700, FT LAUDERDALE, FL, 33301, USA (Type of address: Service of Process)
2019-09-04 2023-09-29 Address 110 SE 6TH STREET, SUITE 1700, FT LAUDERDALE, FL, 33301, USA (Type of address: Chief Executive Officer)
2018-05-03 2019-09-04 Address 110 SE 6TH STREET, SUITE 1739, FT LAUDERDALE, FL, 33301, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230929002003 2023-09-29 BIENNIAL STATEMENT 2023-09-01
210922001981 2021-09-22 BIENNIAL STATEMENT 2021-09-22
200602000426 2020-06-02 CERTIFICATE OF AMENDMENT 2020-06-02
190904060648 2019-09-04 BIENNIAL STATEMENT 2019-09-01
180503006371 2018-05-03 BIENNIAL STATEMENT 2017-09-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State