Search icon

TREE USA, INC.

Company Details

Name: TREE USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2017 (8 years ago)
Entity Number: 5071066
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 400 Rella Blvd, Ste. 207-38, Montebello, NY, United States, 10901

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 Rella Blvd, Ste. 207-38, Montebello, NY, United States, 10901

Agent

Name Role Address
WANGMEI PAN Agent 616 CORPORATE WAY STE 2-3123, VALLEY COTTAGE, NY, 10989

Chief Executive Officer

Name Role Address
WANGMEI PAN Chief Executive Officer 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 616 CORPORATE WAY, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-04 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-04 Address 616 CORPORATE WAY, SUITE 2-3123, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
2023-03-29 2023-02-11 Address 400 Rella Blvd, Ste. 207-38, Montebello, NY, 10901, USA (Type of address: Service of Process)
2023-03-29 2023-02-11 Address 616 CORPORATE WAY STE 2-3123, VALLEY COTTAGE, NY, 10989, USA (Type of address: Registered Agent)
2023-03-29 2023-02-11 Address 616 CORPORATE WAY, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
2023-03-29 2023-03-29 Address 616 CORPORATE WAY, SUITE 2-3123, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
2023-03-29 2023-02-11 Address 616 CORPORATE WAY, SUITE 2-3123, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
2023-03-29 2023-03-29 Address 616 CORPORATE WAY, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
2023-02-27 2025-03-04 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250304002681 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230211000266 2023-02-11 BIENNIAL STATEMENT 2023-01-01
230329002222 2022-06-29 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2022-06-29
210226060418 2021-02-26 BIENNIAL STATEMENT 2021-01-01
190122060254 2019-01-22 BIENNIAL STATEMENT 2019-01-01
171129000177 2017-11-29 CERTIFICATE OF CHANGE 2017-11-29
170119010505 2017-01-19 CERTIFICATE OF INCORPORATION 2017-01-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2204185 Copyright 2022-05-20 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2022-05-20
Termination Date 2023-02-16
Section 0101
Status Terminated

Parties

Name AIR TECHNIQUES, INC.
Role Plaintiff
Name TREE USA, INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State