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 |
Name | Role | Address |
---|---|---|
MEIDAD SHARON | Chief Executive Officer | 12W 27TH. ST., NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 12w 27th st., NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
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) |
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