Search icon

N. Y. AGENT PROVOCATEUR

Company claim

Is this your business?

Get access!

Company Details

Name: N. Y. AGENT PROVOCATEUR
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2002 (23 years ago)
Entity Number: 2836215
ZIP code: EC1R5-AB
County: New York
Place of Formation: California
Foreign Legal Name: AGENT PROVOCATEUR, INC.
Fictitious Name: N. Y. AGENT PROVOCATEUR
Address: 154 CLERKENWELL RD, LONDON, United Kingdom, EC1R5-AB

Chief Executive Officer

Name Role Address
AMANDA BROOKS Chief Executive Officer 154 CLERKENWELL RD, LONDON, United Kingdom, ECIR5-AB

DOS Process Agent

Name Role Address
The corporation DOS Process Agent 154 CLERKENWELL RD, LONDON, United Kingdom, EC1R5-AB

History

Start date End date Type Value
2016-06-01 2023-06-02 Address 2804 GATEWAY OAKS DRIVE #200, SACRAMENTO, CA, 95833, 3509, USA (Type of address: Service of Process)
2016-05-31 2023-06-02 Address 154 CLERKENWELL RD, LONDON, GBR (Type of address: Chief Executive Officer)
2008-11-07 2016-05-31 Address 154 CLERKENWELL RD, LONDON, GBR (Type of address: Chief Executive Officer)
2006-11-01 2008-11-07 Address 18 MANSFIELD ST, LONDON, GBR (Type of address: Chief Executive Officer)
2006-11-01 2008-11-07 Address 18 MANFIELD ST, LONDON, GBR (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230602002232 2022-12-27 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2022-12-27
160601000018 2016-06-01 CERTIFICATE OF CHANGE 2016-06-01
160531002036 2016-05-31 AMENDMENT TO BIENNIAL STATEMENT 2014-11-01
141103007752 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121115006079 2012-11-15 BIENNIAL STATEMENT 2012-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State