Name: | HERZOG & DE MEURON US, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 2005 (20 years ago) |
Entity Number: | 3262681 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 199 LAFAYETTE ST,, STE 5B, NEW YORK, NY, United States, 10012 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ADRIAN KELLER | Chief Executive Officer | 199 LAFAYETTE ST., STE 5B, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-18 | 2023-09-18 | Address | 199 LAFAYETTE ST., STE 5B, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2023-09-18 | 2023-09-18 | Address | 199 LAFAYETTE ST,, STE 5B, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2019-07-30 | 2023-09-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-07-30 | 2023-09-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-02-28 | 2023-09-18 | Address | 199 LAFAYETTE ST,, STE 5B, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230918002419 | 2023-09-18 | BIENNIAL STATEMENT | 2023-09-01 |
210819001189 | 2021-08-19 | BIENNIAL STATEMENT | 2021-08-19 |
190730000454 | 2019-07-30 | CERTIFICATE OF CHANGE | 2019-07-30 |
190228002040 | 2019-02-28 | BIENNIAL STATEMENT | 2017-09-01 |
180911000302 | 2018-09-11 | CERTIFICATE OF CHANGE | 2018-09-11 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State