Name: | MEEVER USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 2014 (11 years ago) |
Entity Number: | 4586915 |
ZIP code: | 70002 |
County: | New York |
Place of Formation: | New York |
Address: | 3525 north causeway boulevard, suite 306, METAIRIE, LA, United States, 70002 |
Principal Address: | 228 EAST 45TH STREET SUITE 9E, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MEEVER USA, INC., MISSISSIPPI | 1227663 | MISSISSIPPI |
Headquarter of | MEEVER USA, INC., ILLINOIS | CORP_72044231 | ILLINOIS |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
77VD3 | Obsolete | Non-Manufacturer | 2014-09-16 | 2024-02-29 | 2024-02-04 | No data | |||||||||||||||
|
POC | GEORGE J. KURIMSKY |
Phone | +1 718-753-5147 |
Fax | +1 646-768-9393 |
Address | 303 5TH AVE STE 1709, NEW YORK, NY, 10016 6641, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300CD4X5HLSZ5L160 | 4586915 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | 228 EAST 45TH STREET SUITE 9E, NEW YORK, US-NY, US, 10017 |
Headquarters | 303 5th Avenue, Suite 1709, New York, US-NY, US, 10016 |
Registration details
Registration Date | 2020-04-29 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2021-04-28 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 4586915 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3525 north causeway boulevard, suite 306, METAIRIE, LA, United States, 70002 |
Name | Role | Address |
---|---|---|
YOURI VAN ZOELEN | Chief Executive Officer | 228 EAST 45TH STREET SUITE 9E, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | 228 EAST 45TH STREET SUITE 9E, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-06-03 | 2024-12-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-05-19 | 2024-06-03 | Address | 3525 north causeway boulevard, suite 306, METAIRIE, LA, 70002, USA (Type of address: Service of Process) |
2022-05-19 | 2024-06-03 | Address | 228 EAST 45TH STREET SUITE 9E, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2022-05-19 | 2024-06-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-02-25 | 2022-05-19 | Address | 228 EAST 45TH STREET SUITE 9E, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2019-02-25 | 2022-05-19 | Address | 228 EAST 45TH STREET SUITE 9E, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2016-09-16 | 2019-02-25 | Address | 303 5TH AVE, SUITE 1709, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2014-07-14 | 2016-09-16 | Address | 100 JERICHO QUADRANGLE, STE 233, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
2014-06-04 | 2014-07-14 | Address | 685 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603000550 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220601003839 | 2022-06-01 | BIENNIAL STATEMENT | 2022-06-01 |
220519002630 | 2022-05-19 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-19 |
200603060432 | 2020-06-03 | BIENNIAL STATEMENT | 2020-06-01 |
190225060133 | 2019-02-25 | BIENNIAL STATEMENT | 2018-06-01 |
160916000008 | 2016-09-16 | CERTIFICATE OF CHANGE | 2016-09-16 |
140714000571 | 2014-07-14 | CERTIFICATE OF CHANGE | 2014-07-14 |
140604010018 | 2014-06-04 | CERTIFICATE OF INCORPORATION | 2014-06-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9143957202 | 2020-04-28 | 0202 | PPP | 303 5TH AVE SUITE 1709, NEW YORK, NY, 10016 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 08 Mar 2025
Sources: New York Secretary of State