Name: | BYREDO USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 2012 (13 years ago) |
Entity Number: | 4285742 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 630 Fifth Avenue, 32nd Floor, NEW YORK, NY, United States, 10111 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LAURIE LABESQUE | Chief Executive Officer | 630 FIFTH AVENUE, 32ND FLOOR, NEW YORK, NY, United States, 10111 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-06 | 2024-08-06 | Address | 630 FIFTH AVENUE, 32ND FLOOR, NEW YORK, NY, 10111, USA (Type of address: Chief Executive Officer) |
2024-08-06 | 2024-08-06 | Address | 240 WEST 35TH STREET, 14TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-08-08 | 2024-08-06 | Address | 240 WEST 35TH STREET, 14TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-08-08 | 2023-08-08 | Address | 240 WEST 35TH STREET, 14TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-08-08 | 2024-08-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240806000712 | 2024-08-06 | BIENNIAL STATEMENT | 2024-08-06 |
230808000168 | 2023-08-07 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-07 |
220817000699 | 2022-08-17 | BIENNIAL STATEMENT | 2022-08-01 |
200831060480 | 2020-08-31 | BIENNIAL STATEMENT | 2020-08-01 |
200225060461 | 2020-02-25 | BIENNIAL STATEMENT | 2018-08-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State