Name: | SANTECH GLOBAL USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Sep 2015 (9 years ago) |
Entity Number: | 4819672 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 1325 AVENUE OF THE AMERICAS, 28 fl, New york, NY, United States, 10019 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
WAI LOK | Chief Executive Officer | 1325 AVENUE OF THE AMERICAS, 28 FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 1325 AVENUE OF THE AMERICAS, 28 FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 1325 AVENUE OF THE AMERICAS, 28TH FL, NEW, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-07-08 | 2025-01-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2024-07-08 | 2025-01-02 | Address | 1325 AVENUE OF THE AMERICAS, 28 FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-07-08 | 2024-07-08 | Address | 1325 AVENUE OF THE AMERICAS, 28 FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-07-08 | 2024-07-08 | Address | 1325 AVENUE OF THE AMERICAS, 28TH FL, NEW, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-07-08 | 2025-01-02 | Address | 1325 AVENUE OF THE AMERICAS, 28TH FL, NEW, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-07-08 | 2025-01-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-07-03 | 2025-01-02 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2024-05-15 | 2024-07-08 | Address | 1325 AVENUE OF THE AMERICAS, 28TH FL, NEW, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102005446 | 2025-01-02 | CERTIFICATE OF AMENDMENT | 2025-01-02 |
240708002585 | 2024-07-03 | AMENDMENT TO BIENNIAL STATEMENT | 2024-07-03 |
240515002164 | 2024-05-14 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-14 |
230901000953 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
230125000349 | 2023-01-25 | BIENNIAL STATEMENT | 2021-09-01 |
190122000157 | 2019-01-22 | CERTIFICATE OF CHANGE | 2019-01-22 |
180920000170 | 2018-09-20 | CERTIFICATE OF CHANGE | 2018-09-20 |
171003000428 | 2017-10-03 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2017-10-03 |
170712000024 | 2017-07-12 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2017-08-11 |
170712000021 | 2017-07-12 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2017-07-12 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State