Search icon

BUREAU VERITAS HOLDINGS, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process 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

Chief Executive Officer

Name Role Address
WALTHER BUESING Chief Executive Officer % BUREAU VERITAS, 1250 BROADWAY 30TH FLOOR, NEW YORK, NY, United States, 10001

History

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)

Filings

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