Name: | AUTRE PLANETE (USA) INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 2015 (9 years ago) |
Entity Number: | 4827160 |
ZIP code: | 12043 |
County: | New York |
Place of Formation: | New York |
Address: | 1001 W. RICHMONDVILLE RD., COBLESKILL, NY, United States, 12043 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THIERRY CHARBONNEL | Chief Executive Officer | 1001 W. RICHMONDVILLE RD., COBLESKILL, NY, United States, 12043 |
Name | Role | Address |
---|---|---|
AUTRE PLANETE (USA) INC. | DOS Process Agent | 1001 W. RICHMONDVILLE RD., COBLESKILL, NY, United States, 12043 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2017-09-27 | 2019-09-04 | Address | 32 HALSEY STREET, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer) |
2017-09-27 | 2019-09-04 | Address | 32 HALSEY STREET, NEW YORK, NY, 11216, USA (Type of address: Principal Executive Office) |
2017-09-27 | 2019-09-04 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-09-30 | 2021-02-09 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2015-09-30 | 2017-09-27 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210209000060 | 2021-02-09 | CERTIFICATE OF CHANGE | 2021-02-09 |
190904060461 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
170927006120 | 2017-09-27 | BIENNIAL STATEMENT | 2017-09-01 |
150930010027 | 2015-09-30 | CERTIFICATE OF INCORPORATION | 2015-09-30 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State