Name: | BUREAU VERITAS HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Apr 1990 (35 years ago) |
Date of dissolution: | 14 Nov 2002 |
Entity Number: | 1436017 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | THELEN REID & PRIEST LLP, 40 WEST 57TH STREET, 26TH FL., NEW YORK, NY, United States, 10019 |
Principal Address: | % BUREAU VERITAS, 1250 BROADWAY 30TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O B.K. HAIMES | DOS Process Agent | THELEN REID & PRIEST LLP, 40 WEST 57TH STREET, 26TH FL., NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
WALTHER BUESING | Chief Executive Officer | % BUREAU VERITAS, 1250 BROADWAY 30TH FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-03 | 2002-11-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1993-09-30 | 2002-11-14 | Address | % BUREAU VERITAS, 1250 BROADWAY 30TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1990-04-03 | 1999-12-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1990-04-03 | 1993-09-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021114000054 | 2002-11-14 | SURRENDER OF AUTHORITY | 2002-11-14 |
991203000925 | 1999-12-03 | CERTIFICATE OF CHANGE | 1999-12-03 |
930930002793 | 1993-09-30 | BIENNIAL STATEMENT | 1993-04-01 |
C125543-4 | 1990-04-03 | APPLICATION OF AUTHORITY | 1990-04-03 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State