Search icon

MAMMOET NORTHERN USA INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
TED LEKAWA Chief Executive Officer 509 HERON DRIVE, SWEDESBORO, NJ, United States, 08085

History

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)

Filings

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