MYAK USA INC.

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
Name | Role | Address |
---|---|---|
PAOLA VANZO | DOS Process Agent | 52 92ND STREET, UNIT 4C, NEW YORK, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
PAOLA VANZO | Chief Executive Officer | 52 92ND STREET, UNIT 4C, BROOKLYN, NY, United States, 11209 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
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 |
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 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State