Name: | DROEGE GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 1997 (28 years ago) |
Entity Number: | 2140377 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | Poststrasse 5 - 6, Dusseldorf, Germany, 40213 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DR. ERNEST DROEGE, PRESIDENT | Chief Executive Officer | POSTSTRASSE 5 - 6, DUSSELDORF, Germany, 40213 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-16 | 2024-08-16 | Address | 1211 AVE. OF THE AMERICAS, 23RD FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-08-16 | 2024-08-16 | Address | POSTSTRASSE 5 - 6, DUSSELDORF, DEU (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-08-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-08-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1999-11-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-06-23 | 2024-08-16 | Address | 1211 AVE. OF THE AMERICAS, 23RD FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1997-05-06 | 1999-11-05 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-05-06 | 1999-11-05 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240816000925 | 2024-08-16 | BIENNIAL STATEMENT | 2024-08-16 |
SR-25450 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-25451 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
101217000395 | 2010-12-17 | CERTIFICATE OF AMENDMENT | 2010-12-17 |
991105001105 | 1999-11-05 | CERTIFICATE OF CHANGE | 1999-11-05 |
990623002570 | 1999-06-23 | BIENNIAL STATEMENT | 1999-05-01 |
970506000520 | 1997-05-06 | APPLICATION OF AUTHORITY | 1997-05-06 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State