Search icon

BYREDO USA INC.

Headquarter

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
LAURIE LABESQUE Chief Executive Officer 630 FIFTH AVENUE, 32ND FLOOR, NEW YORK, NY, United States, 10111

Links between entities

Type:
Headquarter of
Company Number:
F18000005400
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
371705933
Plan Year:
2023
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-492855.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2024-01-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
SOOKUL
Party Role:
Plaintiff
Party Name:
BYREDO USA INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-02-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
HEDGES
Party Role:
Plaintiff
Party Name:
BYREDO USA INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-08-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
GIROTTO
Party Role:
Plaintiff
Party Name:
BYREDO USA INC.
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State