Search icon

SEQIRUS USA INC.

Company Details

Entity Name: SEQIRUS USA INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 20 Aug 2014 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Mar 2016 (9 years ago)
Document Number: F14000003523
FEI/EIN Number 20-0775200
Address: 25 Deforest Avenue, Suite 200, Summit, NJ, 07901, US
Mail Address: 25 Deforest Avenue, Suite 200, Summit, NJ, 07901, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Levy John Director 25 Deforest Avenue, Summit, NJ, 07901
Ross David Director 25 Deforest Avenue, Summit, NJ, 07901

Secretary

Name Role Address
Smith Nicole R Secretary 25 Deforest Avenue, Summit, NJ, 07901

Treasurer

Name Role Address
Chomiak Scott Treasurer 25 Deforest Avenue, Summit, NJ, 07901

President

Name Role Address
Ross David President 25 Deforest Avenue, Summit, NJ, 07901

Assi

Name Role Address
Gibbs Shawn Assi 25 Deforest Avenue, Summit, NJ, 07901

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 25 Deforest Avenue, Suite 200, Summit, NJ 07901 No data
CHANGE OF MAILING ADDRESS 2024-04-09 25 Deforest Avenue, Suite 200, Summit, NJ 07901 No data
NAME CHANGE AMENDMENT 2016-03-24 SEQIRUS USA INC. No data
REINSTATEMENT 2016-03-14 No data No data
REGISTERED AGENT NAME CHANGED 2016-03-14 C T CORPORATION SYSTEM No data
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-11
Name Change 2016-03-24
REINSTATEMENT 2016-03-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State