VARTA MICROBATTERY, INC.

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 |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State