AFTER-MOUSE.COM USA INC.
Headquarter
Name: | AFTER-MOUSE.COM USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 2011 (14 years ago) |
Entity Number: | 4156294 |
ZIP code: | 20017 |
County: | Queens |
Place of Formation: | New York |
Address: | AFTER-MOUSE.COM USA INC., 553 REGENT PLACE NE, WASHINGTON, DC, United States, 20017 |
Principal Address: | 550 FIFTH AVE., SUITE 500, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 10000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NICOLAS CHAILLAN | Chief Executive Officer | 550 FIFTH AVE., SUITE 500, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
NICOLAS CHAILLAN | DOS Process Agent | AFTER-MOUSE.COM USA INC., 553 REGENT PLACE NE, WASHINGTON, DC, United States, 20017 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-14 | 2015-11-20 | Address | 550 FIFTH AVENUE, SUITE 500, NEW YORK, NY, 10036, 5007, USA (Type of address: Service of Process) |
2011-10-21 | 2015-11-20 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2011-10-21 | 2012-08-14 | Address | CARTER LEDYARD & MILBURN LLP, TWO WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151120000223 | 2015-11-20 | CERTIFICATE OF AMENDMENT | 2015-11-20 |
140430006423 | 2014-04-30 | BIENNIAL STATEMENT | 2013-10-01 |
120814000602 | 2012-08-14 | CERTIFICATE OF CHANGE | 2012-08-14 |
111021000327 | 2011-10-21 | CERTIFICATE OF INCORPORATION | 2011-10-21 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State