Name: | HOSTKEY USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 2016 (8 years ago) |
Entity Number: | 5023612 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway, STE R,, Albany, NY, United States, 12207 |
Principal Address: | W. Frederik Hermansstraat 91, Amsterdam, Netherlands |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway, STE R,, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ALEXANDER OVCHINNIKOV | Chief Executive Officer | W. FREDERIK HERMANSSTRAAT 91, AMSTERDAM, Netherlands |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-15 | 2024-10-15 | Address | W. FREDERIK HERMANSSTRAAT 91, AMSTERDAM, NLD (Type of address: Chief Executive Officer) |
2023-02-01 | 2024-10-15 | Address | 418 Broadway, STE R,, Albany, NY, 12207, USA (Type of address: Service of Process) |
2023-02-01 | 2024-10-15 | Address | W. FREDERIK HERMANSSTRAAT 91, AMSTERDAM, NLD (Type of address: Chief Executive Officer) |
2023-02-01 | 2024-10-15 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-01-31 | 2024-10-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-01-18 | 2023-02-01 | Address | C/O SMYLE & ASSOCIATES, 122 EAST 42ND STREET, STE.3900, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2016-10-14 | 2023-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-10-14 | 2017-01-18 | Address | 18 NORTH WOOD LANE, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241015003215 | 2024-10-15 | BIENNIAL STATEMENT | 2024-10-15 |
230131000004 | 2023-01-31 | BIENNIAL STATEMENT | 2022-10-01 |
230201000131 | 2023-01-31 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-31 |
170118000239 | 2017-01-18 | CERTIFICATE OF CHANGE | 2017-01-18 |
161014010278 | 2016-10-14 | CERTIFICATE OF INCORPORATION | 2016-10-14 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State