Name: | EHC USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 1986 (39 years ago) |
Entity Number: | 1057930 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 4 Tesseneer Drive, HIGHLAND HEIGHTS, KY, United States, 41076 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RICHARD PARVESSE | Chief Executive Officer | 4 TESSENEER DRIVE, HIGHLAND HEIGHTS, KY, United States, 41076 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-02 | 2024-02-02 | Address | 1287 BOUNDARY RD, OSHAWA ONTARIO, CAN (Type of address: Chief Executive Officer) |
2024-02-02 | 2024-02-02 | Address | 4 TESSENEER DRIVE, HIGHLAND HEIGHTS, KY, 41076, USA (Type of address: Chief Executive Officer) |
2021-04-28 | 2024-02-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-04-28 | 2024-02-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-07-02 | 2021-04-28 | Address | 200 DELAWARE AVENUE, SUITE 900, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240202004205 | 2024-02-02 | BIENNIAL STATEMENT | 2024-02-02 |
220225000134 | 2022-02-25 | BIENNIAL STATEMENT | 2022-02-25 |
210428000161 | 2021-04-28 | CERTIFICATE OF CHANGE | 2021-04-28 |
200702060752 | 2020-07-02 | BIENNIAL STATEMENT | 2020-02-01 |
171207006065 | 2017-12-07 | BIENNIAL STATEMENT | 2016-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State