Name: | SHARETHROUGH USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 2013 (12 years ago) |
Entity Number: | 4339700 |
ZIP code: | 19801 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801 |
Principal Address: | 67 Irving, 4th Floor, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
SHARETHROUGH INC. | DOS Process Agent | 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801 |
Name | Role | Address |
---|---|---|
JEAN-FRANCOIS COTE | Chief Executive Officer | 5455 DE GASPE AVENUE, SUITE 730, MONTREAL, Canada |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-13 | 2023-10-13 | Address | 5455 DE GASPE AVENUE, SUITE 730, MONTREAL, CA, CAN (Type of address: Chief Executive Officer) |
2023-10-13 | 2023-10-13 | Address | 5455 DE GASPE AVENUE, SUITE 730, MONTREAL, CAN (Type of address: Chief Executive Officer) |
2023-10-13 | 2023-10-13 | Address | 170 COLUMBUS AVENUE, SUITE 280, SAN FRANCISCO, CA, 94133, USA (Type of address: Chief Executive Officer) |
2022-04-25 | 2023-10-13 | Address | 5455 DE GASPE AVENUE, SUITE 730, MONTREAL, CA, CAN (Type of address: Chief Executive Officer) |
2022-04-25 | 2022-04-25 | Address | 170 COLUMBUS AVENUE, SUITE 280, SAN FRANCISCO, CA, 94133, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231013003435 | 2023-10-13 | BIENNIAL STATEMENT | 2023-01-01 |
220425001774 | 2022-04-19 | AMENDMENT TO BIENNIAL STATEMENT | 2022-04-19 |
210504000680 | 2021-05-04 | CERTIFICATE OF AMENDMENT | 2021-05-04 |
210127060323 | 2021-01-27 | BIENNIAL STATEMENT | 2021-01-01 |
190130060242 | 2019-01-30 | BIENNIAL STATEMENT | 2019-01-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State