Name: | GIESECKE & DEVRIENT AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 2002 (22 years ago) |
Entity Number: | 2834037 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 45925 HORSESHOE DR, DULLES, VA, United States, 20166 |
Address: | 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 |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JAMES E PETIT | Chief Executive Officer | 45925 HORSESHOE DRIVE, DULLES, VA, United States, 20166 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-11-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-09-23 | 2016-11-17 | Address | 45925 HORSESHOE DRIVE, DULLES, VA, 20166, USA (Type of address: Chief Executive Officer) |
2006-12-18 | 2011-09-23 | Address | 45925 HORSESHOE DRIVE, DULLES, VA, 20166, USA (Type of address: Chief Executive Officer) |
2004-12-29 | 2006-12-18 | Address | 45925 HORSESHOE DR, DULLES, VA, 20166, 6588, USA (Type of address: Principal Executive Office) |
2004-12-29 | 2006-12-18 | Address | PRINZREGENTEN STRASSE 159, MUNICH, 8167, DEU (Type of address: Chief Executive Officer) |
2002-11-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-11-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201123060401 | 2020-11-23 | BIENNIAL STATEMENT | 2020-11-01 |
191121060335 | 2019-11-21 | BIENNIAL STATEMENT | 2018-11-01 |
SR-36117 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-36116 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
161117006164 | 2016-11-17 | BIENNIAL STATEMENT | 2016-11-01 |
141105006239 | 2014-11-05 | BIENNIAL STATEMENT | 2014-11-01 |
121212006164 | 2012-12-12 | BIENNIAL STATEMENT | 2012-11-01 |
110923002323 | 2011-09-23 | BIENNIAL STATEMENT | 2010-11-01 |
081113002418 | 2008-11-13 | BIENNIAL STATEMENT | 2008-11-01 |
061218002688 | 2006-12-18 | BIENNIAL STATEMENT | 2006-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State