Search icon

BAILEY USA INC.

Company Details

Name: BAILEY USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2017 (8 years ago)
Entity Number: 5124339
ZIP code: 10005
County: Rockland
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 1199 S FEDERAL HWY, SUITE 301, BOCA RATON, FL, United States, 33432

DOS Process Agent

Name Role Address
c/o C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ANGELO SARRACINI Chief Executive Officer ONE CALDARI ROAD, CONCORD, Canada, L4K 3Z9

History

Start date End date Type Value
2024-06-21 2024-06-21 Address ONE CALDARI ROAD, CONCORD, CAN (Type of address: Chief Executive Officer)
2024-06-21 2024-06-21 Address 1199 S FEDERAL HWY, SUITE 301, BOCA RATON, FL, 33432, USA (Type of address: Chief Executive Officer)
2023-04-03 2024-06-21 Address ONE CALDARI ROAD, CONCORD, CAN (Type of address: Chief Executive Officer)
2023-04-03 2024-06-21 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2023-04-03 2023-04-03 Address 1199 S FEDERAL HWY, SUITE 301, BOCA RATON, FL, 33432, USA (Type of address: Chief Executive Officer)
2023-04-03 2024-06-21 Address 600 MAMARONECK AVE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2023-04-03 2023-04-03 Address ONE CALDARI ROAD, CONCORD, CAN (Type of address: Chief Executive Officer)
2023-04-03 2024-06-21 Address 1199 S FEDERAL HWY, SUITE 301, BOCA RATON, FL, 33432, USA (Type of address: Chief Executive Officer)
2021-04-13 2023-04-03 Address 600 MAMARONECK AVE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2021-04-13 2023-04-03 Address 1199 S FEDERAL HWY, SUITE 301, BOCA RATON, FL, 33432, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240621001761 2024-06-20 CERTIFICATE OF CHANGE BY ENTITY 2024-06-20
230403001292 2023-04-03 BIENNIAL STATEMENT 2023-04-01
210413060300 2021-04-13 BIENNIAL STATEMENT 2021-04-01
190416060495 2019-04-16 BIENNIAL STATEMENT 2019-04-01
170424000427 2017-04-24 APPLICATION OF AUTHORITY 2017-04-24

Date of last update: 31 Jan 2025

Sources: New York Secretary of State