Search icon

AASANIA USA INC.

Company Details

Name: AASANIA USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2018 (7 years ago)
Entity Number: 5310239
ZIP code: 11021
County: Nassau
Place of Formation: Delaware
Address: 98 CUTTERMILL RD., STE 466, GREAT NECK, NY, United States, 11021
Principal Address: 98 CUTTERMILL ROAD STE 466, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
MUHAMMAD IMRAN SAEED Chief Executive Officer 23 HIGHAM PLACE, BOWMANVILLE, ONTARIO, Canada, L1C 7G5

DOS Process Agent

Name Role Address
C/O USA CORPORATE SERVICES INC. DOS Process Agent 98 CUTTERMILL RD., STE 466, GREAT NECK, NY, United States, 11021

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2024-05-20 2024-05-20 Address 1607-2645 BATTLEFORD ROAD, MISSISSAUGA, CAN (Type of address: Chief Executive Officer)
2024-05-20 2024-05-20 Address 23 HIGHAM PLACE, BOWMANVILLE, ONTARIO, CAN (Type of address: Chief Executive Officer)
2023-04-15 2024-05-20 Address 1607-2645 BATTLEFORD ROAD, MISSISSAUGA, CAN (Type of address: Chief Executive Officer)
2023-04-15 2024-05-20 Address 98 CUTTERMILL RD., STE 466, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2023-04-15 2023-04-15 Address 1607-2645 BATTLEFORD ROAD, MISSISSAUGA, CAN (Type of address: Chief Executive Officer)
2021-05-28 2023-04-15 Address 19 W 34TH ST STE 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2021-04-19 2021-05-28 Address 70 SUNRISE HIGHWAY, OFFICE #537, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
2020-03-30 2023-04-15 Address 1607-2645 BATTLEFORD ROAD, MISSISSAUGA, CAN (Type of address: Chief Executive Officer)
2018-03-23 2021-04-19 Address 19 W 34TH ST STE 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2018-03-23 2021-04-19 Address 19 W 34TH ST STE 1018, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240520004035 2024-05-20 BIENNIAL STATEMENT 2024-05-20
230415007199 2022-12-12 CERTIFICATE OF CHANGE BY ENTITY 2022-12-12
220302002555 2022-03-02 BIENNIAL STATEMENT 2022-03-02
210528000497 2021-05-28 CERTIFICATE OF CHANGE 2021-05-28
210419000274 2021-04-19 CERTIFICATE OF CHANGE 2021-04-19
200330060302 2020-03-30 BIENNIAL STATEMENT 2020-03-01
180323000407 2018-03-23 APPLICATION OF AUTHORITY 2018-03-23

Date of last update: 24 Mar 2025

Sources: New York Secretary of State