Search icon

PLACES+FACES USA INC.

Company Details

Name: PLACES+FACES USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 2019 (6 years ago)
Entity Number: 5586823
ZIP code: 90024
County: New York
Place of Formation: New York
Principal Address: 10877 WILSHIRE BLVD STE 1550, LOS ANGELES, CA, United States, 90024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
The corporation DOS Process Agent 10877 WILSHIRE BLVD STE 1550, LOS ANGELES, CA, United States, 90024

Chief Executive Officer

Name Role Address
IMRAN BUNJAY CIESAY Chief Executive Officer 10877 WILSHIRE BLVD STE 1550, LOS ANGELES, CA, United States, 90024

History

Start date End date Type Value
2025-02-25 2025-02-25 Address 10877 WILSHIRE BLVD STE 1550, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer)
2023-07-27 2023-07-27 Address 10877 WILSHIRE BLVD STE 1550, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer)
2023-07-27 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-27 2025-02-25 Address 10877 WILSHIRE BLVD STE 1550, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer)
2023-07-27 2025-02-25 Address 2804 GATEWAY OAKS DRIVE, #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process)
2019-07-15 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-07-15 2023-07-27 Address 2804 GATEWAY OAKS DRIVE, #100, SACRAMENTO, CA, 95833, 3509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250225001302 2025-02-13 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2025-02-13
230727003676 2023-07-27 BIENNIAL STATEMENT 2023-07-01
210726002456 2021-07-26 BIENNIAL STATEMENT 2021-07-26
190715000088 2019-07-15 CERTIFICATE OF INCORPORATION 2019-07-15

Date of last update: 06 Mar 2025

Sources: New York Secretary of State