Search icon

ST. KILDA USA INC.

Company Details

Name: ST. KILDA USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2012 (13 years ago)
Entity Number: 4230761
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1301/145 QUEENSBERRY STREET, CARLTON, Australia, Vic 3101

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
DAVID EIZENBERG Chief Executive Officer 1301/145 QUEENSBERRY STREET, CARLTON, Australia, VIC 3101

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-04-30 2024-04-30 Address 1301/145 QUEENSBERRY STREET, CARLTON, AUS (Type of address: Chief Executive Officer)
2020-04-29 2024-04-30 Address 1301/145 QUEENSBERRY STREET, CARLTON, AUS (Type of address: Chief Executive Officer)
2018-04-24 2020-04-29 Address 4 PARK AVENUE, KEW, AUS (Type of address: Principal Executive Office)
2018-04-24 2020-04-29 Address 4 PARK AVENUE, KEW, AUS (Type of address: Chief Executive Officer)
2016-04-22 2018-04-24 Address 20 RAHEEN DRIVE, KEW 3101, AUS (Type of address: Chief Executive Officer)
2016-04-22 2018-04-24 Address 20 RAHEEN DRIVE, KEW 3101, AUS (Type of address: Principal Executive Office)
2014-09-11 2016-04-22 Address 20 RAHEEN DRIVE, KEW 3101, AUS (Type of address: Chief Executive Officer)
2014-09-11 2016-04-22 Address 20 RAHEEN DRIVE, KEW 3101, AUS (Type of address: Principal Executive Office)
2012-04-13 2024-04-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-04-13 2024-04-30 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240430023191 2024-04-30 BIENNIAL STATEMENT 2024-04-30
220721001160 2022-07-21 BIENNIAL STATEMENT 2022-04-01
200429060415 2020-04-29 BIENNIAL STATEMENT 2020-04-01
180424006105 2018-04-24 BIENNIAL STATEMENT 2018-04-01
160422006192 2016-04-22 BIENNIAL STATEMENT 2016-04-01
140911006031 2014-09-11 BIENNIAL STATEMENT 2014-04-01
120413000428 2012-04-13 CERTIFICATE OF INCORPORATION 2012-04-13

Date of last update: 02 Feb 2025

Sources: New York Secretary of State