Search icon

KANTERON SYSTEMS USA, INC.

Company Details

Name: KANTERON SYSTEMS USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 2011 (14 years ago)
Entity Number: 4144581
ZIP code: 46176
County: New York
Place of Formation: New York
Address: 1005 W. MCKAY RD., SHELBYVILLE, IN, United States, 46176

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JORGE CORTELL-ALBERT DOS Process Agent 1005 W. MCKAY RD., SHELBYVILLE, IN, United States, 46176

Chief Executive Officer

Name Role Address
JORGE CORTELL-ALBERT Chief Executive Officer P VALLDIGNA 30, URB. MONASTERIOS, PUZOL, VALENCIA, Spain

History

Start date End date Type Value
2017-09-05 2019-09-03 Address 16 ROYAL CLOSE, LONDON, GBR (Type of address: Chief Executive Officer)
2017-09-05 2019-09-03 Address 447 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2013-09-09 2017-09-05 Address 483 BROADWAY, 2ND FLOOR, BLUEPRINT HEALTH, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2013-09-09 2017-09-05 Address 483 BROADWAY, BLUEPRINT HEALTH, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2013-09-09 2017-09-05 Address 420 WEST 24TH STREET, APT. 6-B, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190903061820 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170905006140 2017-09-05 BIENNIAL STATEMENT 2017-09-01
130909007300 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110930000417 2011-09-30 CERTIFICATE OF AMENDMENT 2011-09-30
110921000732 2011-09-21 CERTIFICATE OF INCORPORATION 2011-09-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State