Search icon

CHARGEAFTER USA, INC.

Company Details

Name: CHARGEAFTER USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 2021 (4 years ago)
Date of dissolution: 07 Mar 2025
Entity Number: 6016420
ZIP code: 10001
County: New York
Place of Formation: Delaware
Principal Address: 12W 27th. St., New York, NY, United States, 10001
Address: 12w 27th st., NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MEIDAD SHARON Chief Executive Officer 12W 27TH. ST., NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 12w 27th st., NEW YORK, NY, United States, 10001

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2023-05-01 2025-03-10 Address 12W 27TH. ST., NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-03-10 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2021-05-19 2023-05-01 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250310002490 2025-03-07 SURRENDER OF AUTHORITY 2025-03-07
230501000929 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210519000219 2021-05-19 APPLICATION OF AUTHORITY 2021-05-19

Date of last update: 22 Mar 2025

Sources: New York Secretary of State