Name: | PRESOTEA (USA) CO., LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 2019 (6 years ago) |
Entity Number: | 5527081 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 418 Broadway STE R, ALBANY, NY, United States, 12207 |
Principal Address: | NO. 3, FUXING ST., TUCHENG DIST., NEW TAIPEI CITY, Taiwan, 236 |
Name | Role | Address |
---|---|---|
MEI-YEN CHEN | DOS Process Agent | 418 Broadway STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MEI-YEN CHEN | Chief Executive Officer | NO. 3, FUXING ST., TUCHENG DIST., NEW TAIPEI CITY, Taiwan, 236 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-28 | 2023-04-28 | Address | NO. 3, FUXING ST., TUCHENG DIST., NEW TAIPEI CITY, 236, TWN (Type of address: Chief Executive Officer) |
2023-04-28 | 2023-04-28 | Address | NO. 3, FUXING ST., TUCHENG DIST., NEW TAIPEI CITY, TWN (Type of address: Chief Executive Officer) |
2022-09-30 | 2023-04-28 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-04-08 | 2023-04-28 | Address | NO. 3, FUXING ST., TUCHENG DIST., NEW TAIPEI CITY, 236, TWN (Type of address: Chief Executive Officer) |
2021-04-08 | 2023-04-28 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-07-23 | 2022-09-30 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-07-23 | 2021-04-08 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-04-03 | 2020-07-23 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-04-03 | 2020-07-23 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230428003886 | 2023-04-28 | BIENNIAL STATEMENT | 2023-04-01 |
220930000762 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
210408060370 | 2021-04-08 | BIENNIAL STATEMENT | 2021-04-01 |
200723000238 | 2020-07-23 | CERTIFICATE OF CHANGE | 2020-07-23 |
190403000531 | 2019-04-03 | APPLICATION OF AUTHORITY | 2019-04-03 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State