Name: | MAMMOET NORTHERN USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 May 2017 (8 years ago) |
Entity Number: | 5143775 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 509 Heron Drive, Swedesboro, NJ, United States, 08085 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TED LEKAWA | Chief Executive Officer | 509 HERON DRIVE, SWEDESBORO, NJ, United States, 08085 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-01 | 2023-05-01 | Address | 509 HERON DRIVE, SWEDESBORO, NJ, 08085, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-09-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-09-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-05-25 | 2018-09-21 | Address | 509 HERON DRIVE, SWEDESBORO, NJ, 08085, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230501001442 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
220207000363 | 2022-02-07 | BIENNIAL STATEMENT | 2022-02-07 |
SR-78997 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-78998 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180921000193 | 2018-09-21 | CERTIFICATE OF CHANGE | 2018-09-21 |
170525000766 | 2017-05-25 | APPLICATION OF AUTHORITY | 2017-05-25 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State