Search icon

7N USA INC.

Headquarter

Company Details

Name: 7N USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 2016 (9 years ago)
Entity Number: 5019829
ZIP code: 95814
County: New York
Place of Formation: New York
Address: 1 Capitol Mall, Suite 670, Suite 670, Sacramento, CA, United States, 95814
Principal Address: 500 7th Avenue, New York, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JANE HEDAA Chief Executive Officer 500 7TH AVENUE, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
MARTENSEN WRIGHT PC DOS Process Agent 1 Capitol Mall, Suite 670, Suite 670, Sacramento, CA, United States, 95814

Links between entities

Type:
Headquarter of
Company Number:
F24000003023
State:
FLORIDA
Type:
Headquarter of
Company Number:
2577681
State:
CONNECTICUT

History

Start date End date Type Value
2024-10-31 2025-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-28 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-14 2024-10-14 Address EMDRUPVEJ 26, COPENHAGEN, DNK (Type of address: Chief Executive Officer)
2024-10-14 2024-10-14 Address 85 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-10-14 2024-10-14 Address 500 7TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241014002000 2024-10-14 BIENNIAL STATEMENT 2024-10-14
221006003436 2022-10-06 BIENNIAL STATEMENT 2022-10-01
201023060315 2020-10-23 BIENNIAL STATEMENT 2020-10-01
181017006305 2018-10-17 BIENNIAL STATEMENT 2018-10-01
161006000472 2016-10-06 CERTIFICATE OF INCORPORATION 2016-10-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State