Search icon

ASAP USA INC.

Print

Details

Entity Number 3480123

Status Active

NameASAP USA INC.

CountyJefferson

Date of registration 22 Feb 2007 (18 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationNevada

Address 190-13 Bethune St, Alexandria Bay, NY, United States, 13607

Address ZIP code 13607

Chief Executive Officer

Name Role Address

MOSES FEKETE

Chief Executive Officer

190-13 BETHUNE STREET, ALEXANDRIA BAY, NY, United States, 13607

DOS Process Agent

Name Role Address

ASAP USA INC

DOS Process Agent

190-13 Bethune St, Alexandria Bay, NY, United States, 13607

History

Start date End date Type Value

2024-05-22

2024-05-22

Address

13 BETHUNE STREET / #190, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Chief Executive Officer)

2024-05-22

2024-05-22

Address

190-13 BETHUNE STREET, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Chief Executive Officer)

2011-05-10

2024-05-22

Address

2248 MERIDIAN BOULEVARD, SUITE H, MINDEN, NV, 89423, USA (Type of address: Service of Process)

2011-05-10

2024-05-22

Address

13 BETHUNE STREET / #190, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Chief Executive Officer)

2009-08-03

2011-05-10

Address

22630 MURROCK CIRCLE, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)

2009-08-03

2011-05-10

Address

13 BETHUNE ST #190, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Chief Executive Officer)

2007-02-22

2011-05-10

Address

2248 MERIDIAN BOULEVARD, SUITE H, MINDEN, NV, 89423, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240522001795

2024-05-22

BIENNIAL STATEMENT

2024-05-22

110510002772

2011-05-10

BIENNIAL STATEMENT

2011-02-01

090803002456

2009-08-03

BIENNIAL STATEMENT

2009-02-01

070222000422

2007-02-22

APPLICATION OF AUTHORITY

2007-02-22

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts