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
Name | Role | Address |
---|---|---|
DAVID EIZENBERG | Chief Executive Officer | 1301/145 QUEENSBERRY STREET, CARLTON, Australia, VIC 3101 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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 |
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