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
Name | Role | Address |
---|---|---|
JORGE CORTELL-ALBERT | DOS Process Agent | 1005 W. MCKAY RD., SHELBYVILLE, IN, United States, 46176 |
Name | Role | Address |
---|---|---|
JORGE CORTELL-ALBERT | Chief Executive Officer | P VALLDIGNA 30, URB. MONASTERIOS, PUZOL, VALENCIA, Spain |
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) |
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