Search icon

BUILDERS CLUB USA, INC.

Company Details

Name: BUILDERS CLUB USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2022 (3 years ago)
Entity Number: 6417516
ZIP code: 10020
County: New York
Place of Formation: Delaware
Foreign Legal Name: BUILDERS CLUB USA, INC.
Address: 1 Rockefeller Plaza, SUITE 1204, New York, NY, United States, 10020
Principal Address: c/o the marlin, 32 mercer street, 3rd floor, NEW YORK, NY, United States, 10013

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 rockefeller plaze, suite 1204, NEW YORK, NY, 10020

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 Rockefeller Plaza, SUITE 1204, New York, NY, United States, 10020

Chief Executive Officer

Name Role Address
JONAS HEGI Chief Executive Officer C/O THE MALIN, 32 MERCER ST 3RD FL, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2025-01-31 2025-01-31 Address 5955 EDMOND ST.,, LAS VEGAS, NV, 89118, USA (Type of address: Chief Executive Officer)
2025-01-31 2025-01-31 Address C/O THE MALIN, 32 MERCER ST 3RD FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-06-20 2025-01-31 Address 1 Rockefeller Plaza, SUITE 1204, New York, NY, 10020, USA (Type of address: Service of Process)
2024-06-20 2025-01-31 Address 5955 EDMOND ST.,, LAS VEGAS, NV, 89118, USA (Type of address: Chief Executive Officer)
2024-06-20 2025-01-31 Address 1 rockefeller plaze, suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-04-16 2024-06-20 Address 1 Rockefeller Plaza, SUITE 1204, New York, NY, 10020, USA (Type of address: Service of Process)
2024-04-16 2024-06-20 Address 5955 EDMOND ST.,, LAS VEGAS, NV, 89118, USA (Type of address: Chief Executive Officer)
2024-04-16 2024-06-20 Address 1 rockefeller plaze, suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-02-21 2024-04-16 Address 1 Rockefeller Plaza, SUITE 1204, New York, NY, 10020, USA (Type of address: Service of Process)
2024-02-21 2024-04-16 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250131000207 2025-01-30 AMENDMENT TO BIENNIAL STATEMENT 2025-01-30
240620000069 2024-06-17 AMENDMENT TO BIENNIAL STATEMENT 2024-06-17
240416001779 2024-04-02 CERTIFICATE OF CHANGE BY ENTITY 2024-04-02
240221002073 2024-02-21 BIENNIAL STATEMENT 2024-02-21
220301000386 2022-02-25 APPLICATION OF AUTHORITY 2022-02-25

Date of last update: 21 Mar 2025

Sources: New York Secretary of State