Name: | ACT.3 U.S. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 2017 (8 years ago) |
Entity Number: | 5140817 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1301 AVENUE OF THE AMERICAS, 21ST FLOOR, NEW YORK, NY, United States, 10019 |
Principal Address: | 5126 SOUTH ROYAL ATLANTA DR, TUCKER, GA, United States, 30084 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN MCCARTHY | DOS Process Agent | 1301 AVENUE OF THE AMERICAS, 21ST FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THOMAS MERZ | Chief Executive Officer | 5126 SOUTH ROYAL ATLANTA DR, TUCKER, GA, United States, 30084 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-10 | 2023-05-10 | Address | 5126 SOUTH ROYAL ATLANTA DR, TUCKER, GA, 30084, USA (Type of address: Chief Executive Officer) |
2021-05-14 | 2023-05-10 | Address | 1301 AVENUE OF THE AMERICAS, 21ST FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2020-03-18 | 2023-05-10 | Address | 5126 SOUTH ROYAL ATLANTA DR, TUCKER, GA, 30084, USA (Type of address: Chief Executive Officer) |
2020-03-18 | 2021-05-14 | Address | 1301 AVENUE OF THE AMERICAS, 21ST FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2017-05-22 | 2023-05-10 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2017-05-22 | 2020-03-18 | Address | 1301 AVENUE OF THE AMERICAS, 21ST FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230510003605 | 2023-05-10 | BIENNIAL STATEMENT | 2023-05-01 |
210514060626 | 2021-05-14 | BIENNIAL STATEMENT | 2021-05-01 |
200318060350 | 2020-03-18 | BIENNIAL STATEMENT | 2019-05-01 |
170524000064 | 2017-05-24 | CERTIFICATE OF AMENDMENT | 2017-05-24 |
170522010105 | 2017-05-22 | CERTIFICATE OF INCORPORATION | 2017-05-22 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State