Name: | CORPAG SERVICES USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Sep 2016 (8 years ago) |
Branch of: | CORPAG SERVICES USA, INC., Florida (Company Number P96000042150) |
Entity Number: | 5010504 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Florida |
Address: | 28 Liberty Street, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CORPAG REGISTERED AGENTS (USA), INC. | Agent | 150 EAST 58TH STREET, 22ND FLOOR, NEW YORK, NY, 10155 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC. | DOS Process Agent | 28 Liberty Street, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ENRIQUE TRAVIESO | Chief Executive Officer | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-07 | 2023-09-07 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2023-09-07 | 2023-09-07 | Address | 150 EAST 58TH STREET, 22ND FLOOR, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer) |
2018-09-04 | 2023-09-07 | Address | 150 EAST 58TH STREET, 22ND FLOOR, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer) |
2018-07-26 | 2023-09-07 | Address | 150 EAST 58TH STREET, 22ND FLOOR, NEW YORK, NY, 10155, USA (Type of address: Registered Agent) |
2018-07-26 | 2023-09-07 | Address | 150 EAST 58TH STREET, 22ND FLOOR, NEW YORK, NY, 10155, USA (Type of address: Service of Process) |
2016-09-19 | 2018-07-26 | Address | 999 BRICKELL AVENUE, SUITE 820, MIAMI, FL, 33131, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230907003394 | 2023-09-07 | BIENNIAL STATEMENT | 2022-09-01 |
200901060417 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180904007278 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
180726000694 | 2018-07-26 | CERTIFICATE OF CHANGE | 2018-07-26 |
160919000606 | 2016-09-19 | APPLICATION OF AUTHORITY | 2016-09-19 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State