Name: | CRYPTZONE NORTH AMERICA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 2016 (9 years ago) |
Entity Number: | 5031058 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Delaware |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Principal Address: | 2 Alhambra Plaza, Suite PH-1-B, Coral Gables, FL, United States, 33134 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
LEO TADDEO | Chief Executive Officer | 2 ALHAMBRA PLAZA, SUITE PH-1-B, CORAL GABLES, FL, United States, 33134 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-04 | 2024-10-04 | Address | 2333 PONCE DE LEON BLVD., SUITE 900, CORAL GABLES, FL, 33134, USA (Type of address: Chief Executive Officer) |
2024-10-04 | 2024-10-04 | Address | 2 ALHAMBRA PLAZA, SUITE PH-1-B, CORAL GABLES, FL, 33134, USA (Type of address: Chief Executive Officer) |
2023-04-07 | 2023-04-07 | Address | 2333 PONCE DE LEON BLVD., SUITE 900, CORAL GABLES, FL, 33134, USA (Type of address: Chief Executive Officer) |
2023-04-07 | 2023-04-07 | Address | 2 ALHAMBRA PLAZA, SUITE PH-1-B, CORAL GABLES, FL, 33134, USA (Type of address: Chief Executive Officer) |
2023-04-07 | 2024-10-04 | Address | 2 ALHAMBRA PLAZA, SUITE PH-1-B, CORAL GABLES, FL, 33134, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241004001149 | 2024-10-04 | BIENNIAL STATEMENT | 2024-10-04 |
221003001351 | 2022-10-03 | BIENNIAL STATEMENT | 2022-10-01 |
230407000907 | 2022-09-23 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-23 |
201001061523 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
200124060026 | 2020-01-24 | BIENNIAL STATEMENT | 2018-10-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State