Search icon

MOOSE USA INC.

Company Details

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

form 5500

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
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 2024-05-23
Name of individual signing ANNA COVONE
Role Employer/plan sponsor
Date 2024-05-23
Name of individual signing ANNA COVONE
MOOSE USA INC. 401(K) PLAN 2022 371842481 2023-04-13 MOOSE USA INC. 31
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
MOOSE USA INC. 401(K) PLAN 2021 371842481 2022-06-02 MOOSE USA INC. 33
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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
VICTOR LUIS Chief Executive Officer 403 FARLEY TRAIL, AUSTIN, TX, United States, 78746

History

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)

Filings

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