Search icon

WALLSTREETDOCS (USA) INC

Headquarter

Company Details

Name: WALLSTREETDOCS (USA) INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2015 (10 years ago)
Entity Number: 4818361
ZIP code: 10528
County: New York
Place of Formation: New York
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: Level 3, 40 Bank Street, London, United Kingdom

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
MATHIAS STRASSER Chief Executive Officer LEVEL 3, 40 BANK STREET, LONDON, United Kingdom

Links between entities

Type:
Headquarter of
Company Number:
2718731
State:
CONNECTICUT

History

Start date End date Type Value
2023-11-21 2023-11-21 Address LEVEL 3, 40 BANK STREET, LONDON, GBR (Type of address: Chief Executive Officer)
2023-10-30 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2023-10-30 2023-10-30 Address LEVEL 3, 40 BANK STREET, LONDON, GBR (Type of address: Chief Executive Officer)
2023-10-30 2023-11-21 Address LEVEL 3, 40 BANK STREET, LONDON, GBR (Type of address: Chief Executive Officer)
2023-10-30 2023-11-21 Address 400 Columbus Avenue, Suite 170E, Valhalla, NY, 10595, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231121003244 2023-11-21 CERTIFICATE OF CHANGE BY ENTITY 2023-11-21
231030016748 2023-10-30 BIENNIAL STATEMENT 2023-09-01
220413000533 2022-04-13 BIENNIAL STATEMENT 2021-09-01
150911010057 2015-09-11 CERTIFICATE OF INCORPORATION 2015-09-11

Date of last update: 25 Mar 2025

Sources: New York Secretary of State