Name: | FLATEV USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 2015 (10 years ago) |
Entity Number: | 4728559 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | Delaware |
Address: | DOS PROCESS, 122 EAST 42ND STREET, STE 3900, NEW YORK, NY, United States, 10168 |
Principal Address: | 142 NORTH 6TH STREET, BROOKLYN, NY, United States, 11249 |
Name | Role | Address |
---|---|---|
SMYLE & ASSOCIATES, LLC, ATTN: AARON T. SMYLE | DOS Process Agent | DOS PROCESS, 122 EAST 42ND STREET, STE 3900, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
CARLOS ALBERTO RUIZ PRECIADO | Chief Executive Officer | C/O SMYLE&ASSOC, 122 EAST 42ND ST #3900, NEW YORK, NY, United States, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-02 | 2019-03-26 | Address | C/O REISS+PREUSS LLP, 200 W 41ST STREET, 20TH FL., NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2017-03-02 | 2019-03-20 | Address | 200 W 41ST STREET, 20TH FL., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2015-03-19 | 2017-03-02 | Address | ATTN: JASCHA D. PREUSS, 570 7TH AVENUE, 20TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190326060267 | 2019-03-26 | BIENNIAL STATEMENT | 2019-03-01 |
190320000219 | 2019-03-20 | CERTIFICATE OF AMENDMENT | 2019-03-20 |
170302007102 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
150319000521 | 2015-03-19 | APPLICATION OF AUTHORITY | 2015-03-19 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State