Name: | GARCIA DE LA CRUZ USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Feb 2016 (9 years ago) |
Entity Number: | 4903595 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 6417 Stargaze Lane, Charlotte, NC, United States, 28269 |
Name | Role | Address |
---|---|---|
EUSEBIO GARCIA DE LA CRUZ | Chief Executive Officer | 6417 STARGAZE LANE, CHARLOTTE, NC, United States, 28269 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2016-02-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-02-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220301003614 | 2022-03-01 | BIENNIAL STATEMENT | 2022-03-01 |
200204060874 | 2020-02-04 | BIENNIAL STATEMENT | 2020-02-01 |
190221060387 | 2019-02-21 | BIENNIAL STATEMENT | 2018-02-01 |
SR-74592 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-74593 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160229000104 | 2016-02-29 | APPLICATION OF AUTHORITY | 2016-02-29 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State