Search icon

ACT.3 U.S. INC.

Company Details

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

DOS Process Agent

Name Role Address
JOHN MCCARTHY DOS Process Agent 1301 AVENUE OF THE AMERICAS, 21ST FLOOR, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
THOMAS MERZ Chief Executive Officer 5126 SOUTH ROYAL ATLANTA DR, TUCKER, GA, United States, 30084

History

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)

Filings

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