Name: | MOOSE USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 2016 (8 years ago) |
Entity Number: | 5038371 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 21 HOWARD STREET, 4TH FLOOR, NEW YORK, NY, United States, 10013 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MOOSE USA INC. 401(K) PLAN | 2023 | 371842481 | 2024-05-23 | MOOSE USA INC. | 55 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-23 |
Name of individual signing | ANNA COVONE |
Role | Employer/plan sponsor |
Date | 2024-05-23 |
Name of individual signing | ANNA COVONE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-09-01 |
Business code | 448140 |
Sponsor’s telephone number | 5149080104 |
Plan sponsor’s address | 21 HOWARD STREET, 4TH FLOOR, NEW YORK, NY, 100133136 |
Signature of
Role | Plan administrator |
Date | 2023-04-13 |
Name of individual signing | ANNA COVONE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-09-01 |
Business code | 448140 |
Sponsor’s telephone number | 5149080104 |
Plan sponsor’s address | 21 HOWARD STREET, 4TH FLOOR, NEW YORK, NY, 100133136 |
Signature of
Role | Plan administrator |
Date | 2022-06-02 |
Name of individual signing | ANNA COVONE |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
VICTOR LUIS | Chief Executive Officer | 403 FARLEY TRAIL, AUSTIN, TX, United States, 78746 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-05 | 2024-12-05 | Address | 403 FARLEY TRAIL, AUSTIN, TX, 78746, USA (Type of address: Chief Executive Officer) |
2024-12-05 | 2024-12-05 | Address | 225 CHABANEL O, SUITE #200, MONTREAL, CAN (Type of address: Chief Executive Officer) |
2024-12-05 | 2024-12-05 | Address | 21 HOWARD STREET, 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2020-11-09 | 2024-12-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-06-19 | 2024-12-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-06-19 | 2020-11-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-11-05 | 2024-12-05 | Address | 225 CHABANEL O, SUITE #200, MONTREAL, CAN (Type of address: Chief Executive Officer) |
2016-11-15 | 2019-06-19 | Address | 19 W 34TH ST., STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2016-11-15 | 2019-06-19 | Address | 19 W 34TH ST., STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205000074 | 2024-12-05 | BIENNIAL STATEMENT | 2024-12-05 |
221102003127 | 2022-11-02 | BIENNIAL STATEMENT | 2022-11-01 |
201109060770 | 2020-11-09 | BIENNIAL STATEMENT | 2020-11-01 |
190619000682 | 2019-06-19 | CERTIFICATE OF CHANGE | 2019-06-19 |
181105006430 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
161115000248 | 2016-11-15 | APPLICATION OF AUTHORITY | 2016-11-15 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State