Name: | MOUSETRAPPER NORTH AMERICA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 2018 (7 years ago) |
Entity Number: | 5274869 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET,, ALBANY, NY, United States, 12207 |
Principal Address: | 295 Madison Ave, Suite 4000, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ANDERS EHNBOM | Chief Executive Officer | 295 MADISON AVE, SUITE 4000, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET,, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-05 | 2024-01-05 | Address | 295 MADISON AVE, SUITE 4000, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-01-05 | 2024-01-05 | Address | 220 E 42ND STREET, STE 409A, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2020-02-27 | 2024-01-05 | Address | 220 E 42ND STREET, STE 409A, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2018-01-26 | 2024-01-05 | Address | 80 STATE STREET,, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240105000450 | 2024-01-05 | BIENNIAL STATEMENT | 2024-01-05 |
220127001608 | 2022-01-27 | BIENNIAL STATEMENT | 2022-01-27 |
200227060513 | 2020-02-27 | BIENNIAL STATEMENT | 2020-01-01 |
180126000487 | 2018-01-26 | APPLICATION OF AUTHORITY | 2018-01-26 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State