INALCO USA INC.
Headquarter
Name: | INALCO USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Sep 2016 (9 years ago) |
Entity Number: | 5003103 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 135 West 41st Street, Suite 6-122, New York, NY, United States, 10036 |
Shares Details
Shares issued 160000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
VICENTE LOPEZ DIEZ | DOS Process Agent | 135 West 41st Street, Suite 6-122, New York, NY, United States, 10036 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
VICENTE LOPEZ DIEZ | Chief Executive Officer | 135 WEST 41ST STREET, SUITE 6-122, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-17 | 2024-09-17 | Address | 135 WEST 41ST STREET, SUITE 6-122, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-09-17 | 2024-09-17 | Address | 54 WEST 40TH STREET, SUITE 515, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-09-17 | 2024-09-17 | Address | WW PEN STATION, 315 W 36TH ST. SUITE 3016, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2020-09-17 | 2024-09-17 | Address | WW PEN STATION, 315 W 36TH ST. SUITE 3016, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2020-09-17 | 2024-09-17 | Address | WW PEN STATION, 315 W 36TH ST. SUITE 3016, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240917000834 | 2024-09-17 | BIENNIAL STATEMENT | 2024-09-17 |
220906000012 | 2022-09-06 | BIENNIAL STATEMENT | 2022-09-01 |
200917060232 | 2020-09-17 | BIENNIAL STATEMENT | 2020-09-01 |
180912006361 | 2018-09-12 | BIENNIAL STATEMENT | 2018-09-01 |
170606000828 | 2017-06-06 | CERTIFICATE OF CHANGE | 2017-06-06 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State