Name: | SUREWERX USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Sep 2017 (7 years ago) |
Branch of: | SUREWERX USA INC., Illinois (Company Number LLC_00277614) |
Entity Number: | 5201526 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Illinois |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 325 Corporate Dr., Elgin, IL, United States, 60123 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CHRISTOPHER BABY | Chief Executive Officer | 325 CORPORATE DR., ELGIN, IL, United States, 60123 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-11 | 2023-10-11 | Address | 325 CORPORATE DR., ELGIN, IL, 60123, USA (Type of address: Chief Executive Officer) |
2023-09-27 | 2023-09-27 | Address | 325 CORPORATE DR., ELGIN, IL, 60123, USA (Type of address: Chief Executive Officer) |
2023-09-27 | 2023-10-11 | Address | 325 CORPORATE DR., ELGIN, IL, 60123, USA (Type of address: Chief Executive Officer) |
2023-09-27 | 2023-10-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-09-13 | 2023-09-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231011003325 | 2023-10-11 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-11 |
230927000267 | 2023-09-27 | BIENNIAL STATEMENT | 2023-09-01 |
220311003383 | 2022-03-11 | BIENNIAL STATEMENT | 2021-09-01 |
170913000622 | 2017-09-13 | APPLICATION OF AUTHORITY | 2017-09-13 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State