Name: | DEUTZ CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 1987 (37 years ago) |
Entity Number: | 1210815 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | Delaware |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 3883 STEVE REYNOLDS BLVD, NORCORSS, GA, United States, 30093 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
MR DAVID EVANS | Chief Executive Officer | 3883 STEVE REYNOLDS BLVD, NORCROSS, GA, United States, 30093 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 3883 STEVE REYNOLDS BLVD, NORCROSS, GA, 30093, USA (Type of address: Chief Executive Officer) |
2019-12-06 | 2023-12-01 | Address | 3883 STEVE REYNOLDS BLVD, NORCROSS, GA, 30093, USA (Type of address: Chief Executive Officer) |
2019-11-27 | 2023-12-01 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-11-27 | 2023-12-01 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-02-27 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201039169 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211201003197 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191206060519 | 2019-12-06 | BIENNIAL STATEMENT | 2019-12-01 |
SR-112105 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-112104 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State