THREE OF US CORPORATION

Name: | THREE OF US CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Sep 1981 (44 years ago) |
Entity Number: | 721095 |
ZIP code: | 32081 |
County: | New York |
Place of Formation: | New York |
Address: | 123 Stony Ford Drive, Ponte Vedra, FL, United States, 32081 |
Principal Address: | 123 Stony Ford Drive, 2nd Floor, Ponte Vedra, FL, United States, 32081 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STANLEY NASBERG | DOS Process Agent | 123 Stony Ford Drive, Ponte Vedra, FL, United States, 32081 |
Name | Role | Address |
---|---|---|
THREE OF US CORPORATION | Agent | MS. JOAN SEE, PRES., 39 WEST 19TH ST., NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
LISA BERMAN KNOTT | Chief Executive Officer | 39 WEST 19 STREET, 2ND FLOOR, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-29 | 2023-12-29 | Address | 39 WEST 19 STREET, 2ND FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2023-12-29 | 2023-12-29 | Address | 39 WEST 19 STREET, NEW YORK, NY, 10011, 4279, USA (Type of address: Chief Executive Officer) |
2023-11-21 | 2023-12-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-23 | 2023-11-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-06-28 | 2023-02-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231229002569 | 2023-12-29 | BIENNIAL STATEMENT | 2023-12-29 |
140408000514 | 2014-04-08 | CERTIFICATE OF AMENDMENT | 2014-04-08 |
091229002851 | 2009-12-29 | BIENNIAL STATEMENT | 2009-09-01 |
070917002111 | 2007-09-17 | BIENNIAL STATEMENT | 2007-09-01 |
040331002950 | 2004-03-31 | BIENNIAL STATEMENT | 2003-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State