Search icon

MYAK USA INC.

Company Details

Name: MYAK USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2013 (12 years ago)
Entity Number: 4440045
ZIP code: 11209
County: Kings
Place of Formation: New York
Principal Address: 52 92ND STREET, UNIT 4C, BROOKLYN, NY, United States, 11209
Address: 52 92ND STREET, UNIT 4C, NEW YORK, NY, United States, 11209

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
1605850 44 WALL STREET, 10TH FLOOR, NEW YORK, NY, 10005 52 92ND STREET, UNIT 4C, BROOKLYN, NY, 11209 646-318-2475

Filings since 2014-05-30

Form type D
File number 021-218259
Filing date 2014-05-30
File View File

DOS Process Agent

Name Role Address
PAOLA VANZO DOS Process Agent 52 92ND STREET, UNIT 4C, NEW YORK, NY, United States, 11209

Chief Executive Officer

Name Role Address
PAOLA VANZO Chief Executive Officer 52 92ND STREET, UNIT 4C, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 52 92ND STREET, UNIT 4C, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2017-08-09 2025-01-08 Address 52 92ND STREET, UNIT 4C, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2015-08-04 2017-08-09 Address 52 92ND STREET, UNIT 4C, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2015-06-25 2025-01-08 Address 52 92ND STREET, UNIT 4C, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2014-04-18 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2013-08-02 2014-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-08-02 2015-06-25 Address 52 92ND STREET, UNIT 4C, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250108004896 2025-01-08 BIENNIAL STATEMENT 2025-01-08
210826002700 2021-08-26 BIENNIAL STATEMENT 2021-08-26
190821060051 2019-08-21 BIENNIAL STATEMENT 2019-08-01
170809006250 2017-08-09 BIENNIAL STATEMENT 2017-08-01
150804006456 2015-08-04 BIENNIAL STATEMENT 2015-08-01
150625000778 2015-06-25 CERTIFICATE OF AMENDMENT 2015-06-25
140418000845 2014-04-18 CERTIFICATE OF AMENDMENT 2014-04-18
130802000228 2013-08-02 CERTIFICATE OF INCORPORATION 2013-08-02

Date of last update: 08 Mar 2025

Sources: New York Secretary of State