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 |
Name | Role | Address |
---|---|---|
MUHAMMAD IMRAN SAEED | Chief Executive Officer | 23 HIGHAM PLACE, BOWMANVILLE, ONTARIO, Canada, L1C 7G5 |
Name | Role | Address |
---|---|---|
C/O USA CORPORATE SERVICES INC. | DOS Process Agent | 98 CUTTERMILL RD., STE 466, GREAT NECK, NY, United States, 11021 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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