Name: | OHLA USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 2005 (20 years ago) |
Entity Number: | 3214683 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | OHLA USA, INC. |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 75-20 astoria boulevard, suite 150, EAST ELMHURST, NY, United States, 11370 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
DANIEL RUIZ ANDUJAR | Chief Executive Officer | 9675 NW 117TH AVE, SUITE 108, MIAMI, FL, United States, 33178 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2025-03-17 | 2025-03-17 | Address | 9675 NW 117TH AVE, SUITE 108, MIAMI, FL, 33178, USA (Type of address: Chief Executive Officer) |
2025-03-17 | 2025-03-17 | Address | 26-15 ULMER STREET, COLLEGE POINT, NY, 11354, USA (Type of address: Chief Executive Officer) |
2025-03-17 | 2025-03-17 | Address | 9675 NW 117TH AVE. SUITE 108, MIAMI, FL, 33178, USA (Type of address: Chief Executive Officer) |
2023-06-22 | 2025-03-17 | Address | 9675 NW 117TH AVE, SUITE 108, MIAMI, FL, 33178, USA (Type of address: Chief Executive Officer) |
2023-06-22 | 2023-06-22 | Address | 26-15 ULMER STREET, COLLEGE POINT, NY, 11354, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250317000167 | 2025-03-14 | AMENDMENT TO BIENNIAL STATEMENT | 2025-03-14 |
230622004227 | 2023-06-22 | BIENNIAL STATEMENT | 2023-06-01 |
230117001269 | 2023-01-13 | AMENDMENT TO BIENNIAL STATEMENT | 2023-01-13 |
211229001913 | 2021-12-29 | BIENNIAL STATEMENT | 2021-12-29 |
210827000537 | 2021-08-25 | CERTIFICATE OF AMENDMENT | 2021-08-25 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State