Name: | DE ANGELIS USA CORP |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 2019 (6 years ago) |
Entity Number: | 5646972 |
ZIP code: | 10168 |
County: | Greene |
Place of Formation: | Delaware |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 25 Vermilyea Lane, West Coxsackie, NY, United States, 12192 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
SCOTT KETCHUM | Chief Executive Officer | 25 VERMILYEA LANE, WEST COXSACKIE, NY, United States, 12192 |
Number | Type | Address |
---|---|---|
733265 | Retail grocery store | 25 VERMILYEA LANE, WEST COXSACKIE, NY, 12192 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-29 | 2023-12-29 | Address | 25 VERMILYEA LANE, WEST COXSACKIE, NY, 12192, USA (Type of address: Chief Executive Officer) |
2020-04-24 | 2023-12-29 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-10-30 | 2020-04-24 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231229003286 | 2023-12-29 | BIENNIAL STATEMENT | 2023-12-29 |
211108003462 | 2021-11-08 | BIENNIAL STATEMENT | 2021-11-08 |
200424000579 | 2020-04-24 | CERTIFICATE OF CHANGE (BY AGENT) | 2020-04-24 |
191030000098 | 2019-10-30 | APPLICATION OF AUTHORITY | 2019-10-30 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State