Name: | NOMOS GLASHUETTE USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 2015 (10 years ago) |
Entity Number: | 4733643 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | New York |
Address: | 600 mamaroneck avenue #400, HARRISON, NY, United States, 10528 |
Principal Address: | 347 W. 36TH ST., STE 904, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 100
Share Par Value 1000
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 mamaroneck avenue #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INc. | Agent | 600 mamaroneck avenue #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
MARTINA M. ETTI | Chief Executive Officer | FERDINAND-ADOLPH-LANGE-PLATZ 2, GLASHUETTE, Germany |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-24 | 2025-03-24 | Address | FERDINAND-ADOLPH-LANGE-PLATZ 2, GLASHUETTE, 01768, DEU (Type of address: Chief Executive Officer) |
2025-03-24 | 2025-03-24 | Address | FERDINAND-ADOLPH-LANGE-PLATZ 2, GLASHUETTE, DEU (Type of address: Chief Executive Officer) |
2023-03-15 | 2023-03-15 | Address | FERDINAND-ADOLPH-LANGE-PLATZ 2, GLASHUETTE, DEU (Type of address: Chief Executive Officer) |
2023-03-15 | 2023-03-03 | Address | FERDINAND-ADOLPH-LANGE-PLATZ 2, GLASHUETTE, 01768, DEU (Type of address: Chief Executive Officer) |
2023-03-15 | 2023-03-03 | Address | 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250324002078 | 2025-03-24 | BIENNIAL STATEMENT | 2025-03-24 |
230303000594 | 2023-03-03 | BIENNIAL STATEMENT | 2023-03-01 |
230315000155 | 2022-10-04 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-04 |
210329060076 | 2021-03-29 | BIENNIAL STATEMENT | 2021-03-01 |
190327060063 | 2019-03-27 | BIENNIAL STATEMENT | 2019-03-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State