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

Links between entities

Type Company Name Company Number State
Headquarter of BYREDO USA INC., FLORIDA F18000005400 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BYREDO USA INC 401K PLAN 2023 371705933 2024-06-11 BYREDO USA INC 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-09-01
Business code 446120
Sponsor’s telephone number 9295051673
Plan sponsor’s address 630 FIFTH AVE, 32ND FLOOR, NY, NY, 10036

Signature of

Role Plan administrator
Date 2024-06-11
Name of individual signing DIANA LEE
BYREDO USA INC 401K PLAN 2022 371705933 2023-10-17 BYREDO USA INC 28
Three-digit plan number (PN) 001
Effective date of plan 2022-09-01
Business code 446120
Sponsor’s telephone number 9295051673
Plan sponsor’s address 500 7TH AVENUE, FL 8, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing DIANA LEE

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

History

Start date End date Type Value
2024-08-06 2024-08-06 Address 240 WEST 35TH STREET, 14TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-08-06 2024-08-06 Address 630 FIFTH AVENUE, 32ND FLOOR, NEW YORK, NY, 10111, 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)
2023-08-08 2024-08-06 Address 240 WEST 35TH STREET, 14TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-08-07 2024-08-06 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2020-02-25 2023-08-08 Address 240 WEST 35TH STREET, 14TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2020-02-25 2023-08-08 Address 240 WEST 35TH STREET, 14TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-02-08 2020-02-25 Address 145 WEST 28TH STREET, 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-02-08 2020-02-25 Address 145 WEST 28TH STREET, 7TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

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
180208002038 2018-02-08 AMENDMENT TO BIENNIAL STATEMENT 2016-08-01
160818006239 2016-08-18 BIENNIAL STATEMENT 2016-08-01
120820001044 2012-08-20 CERTIFICATE OF INCORPORATION 2012-08-20

Date of last update: 19 Feb 2025

Sources: New York Secretary of State