Search icon

POTTERY POTS USA INC.

Company Details

Name: POTTERY POTS USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2015 (10 years ago)
Entity Number: 4717596
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 228 EAST 45TH ST, STE 9E, New York, NY, United States, 10017
Principal Address: 228 EAST 45TH STREET SUITE9E, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
POTTERY POTS USA INC. C/O TABS INC. DOS Process Agent 228 EAST 45TH ST, STE 9E, New York, NY, United States, 10017

Chief Executive Officer

Name Role Address
TYCHO SCHAFRAAD Chief Executive Officer 228 EAST 45TH STREET SUITE9E, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 228 EAST 45TH STREET SUITE9E, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-02-23 2025-02-03 Address 228 EAST 45TH ST, STE 9E, New York, NY, 10017, USA (Type of address: Service of Process)
2023-02-23 2023-02-23 Address 228 EAST 45TH STREET SUITE9E, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-02-23 2025-02-03 Address 228 EAST 45TH STREET SUITE9E, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-02-23 2025-02-03 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2021-02-02 2023-02-23 Address 228 EAST 45TH STREET SUITE9E, SUITE 9E, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2019-11-26 2021-02-02 Address 228 EAST 45TH STREET SUITE9E, SUITE 9E, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2017-02-27 2019-11-26 Address 228 EAST 45TH STREET SUITE9E, SUITE 9E, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2017-02-27 2023-02-23 Address 228 EAST 45TH STREET SUITE9E, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2015-02-27 2023-02-23 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250203005661 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230223002661 2023-02-23 BIENNIAL STATEMENT 2023-02-01
210202060045 2021-02-02 BIENNIAL STATEMENT 2021-02-01
191126060017 2019-11-26 BIENNIAL STATEMENT 2019-02-01
170227006231 2017-02-27 BIENNIAL STATEMENT 2017-02-01
150227000439 2015-02-27 CERTIFICATE OF INCORPORATION 2015-02-27

Date of last update: 08 Mar 2025

Sources: New York Secretary of State