Name: | VARTA MICROBATTERY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 1989 (36 years ago) |
Entity Number: | 1352481 |
ZIP code: | 10119 |
County: | Westchester |
Place of Formation: | Ohio |
Principal Address: | 55 THEODORE FREMD AVE, STE C-304, RYE, NY, United States, 10580 |
Address: | 1 penn plaza, 44th floor, NEW YORK, NY, United States, 10119 |
Name | Role | Address |
---|---|---|
JAMES BREMNER | Chief Executive Officer | 555 THEODORE FREMD AVE., SUITE C304, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
schumann burghart llp | DOS Process Agent | 1 penn plaza, 44th floor, NEW YORK, NY, United States, 10119 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2025-05-19 | 2025-05-19 | Address | 555 THEODORE FREMD AVE, STE C-304, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2025-05-19 | 2025-05-19 | Address | 555 THEODORE FREMD AVE., SUITE C304, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2025-03-05 | 2025-03-05 | Address | 555 THEODORE FREMD AVE, STE C-304, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2025-03-05 | 2025-05-19 | Address | 555 THEODORE FREMD AVE., SUITE C304, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2025-03-05 | 2025-05-19 | Address | 1 penn plaza, 44th floor, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250519000096 | 2025-05-19 | BIENNIAL STATEMENT | 2025-05-19 |
250305003463 | 2025-03-05 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-05 |
230630002623 | 2023-06-29 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-29 |
230504003887 | 2023-05-04 | BIENNIAL STATEMENT | 2023-05-01 |
221114002435 | 2022-11-14 | BIENNIAL STATEMENT | 2021-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State