Search icon

CLOVIS & ROCHE', INC.

Company Details

Name: CLOVIS & ROCHE', INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 2006 (18 years ago)
Entity Number: 3415409
ZIP code: 70404
County: New York
Place of Formation: Louisiana
Address: PO BOX 2309, HAMMOND, LA, United States, 70404
Principal Address: 1402 S MAGNOLIA ST, STE K, HAMMOND, LA, United States, 70403

Contact Details

Phone +1 504-831-3030

DOS Process Agent

Name Role Address
CLOVIS & ROCHE', INC. DOS Process Agent PO BOX 2309, HAMMOND, LA, United States, 70404

Chief Executive Officer

Name Role Address
OWEN R SEILER Chief Executive Officer 1402 SOUTH MAGNOLIA ST, STE K, HAMMOND, LA, United States, 70403

Licenses

Number Status Type Date End date
1253626-DCA Inactive Business 2007-05-01 2015-01-31

History

Start date End date Type Value
2008-09-10 2013-04-11 Address 4401 N I-10 SERVICE ROAD WEST, STE 200, METAIRIE, LA, 70006, USA (Type of address: Chief Executive Officer)
2008-09-10 2013-04-11 Address 4401 N I-1O SERVICE ROAD WEST, STE 200, METAIRIE, LA, 70006, USA (Type of address: Principal Executive Office)
2006-09-21 2013-04-11 Address PO BOX 1164, METAIRIE, LA, 70007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140904006312 2014-09-04 BIENNIAL STATEMENT 2014-09-01
130411006533 2013-04-11 BIENNIAL STATEMENT 2012-09-01
101104002793 2010-11-04 BIENNIAL STATEMENT 2010-09-01
080910002684 2008-09-10 BIENNIAL STATEMENT 2008-09-01
060921000547 2006-09-21 APPLICATION OF AUTHORITY 2006-09-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
872177 CNV_TFEE INVOICED 2013-01-03 3.740000009536743 WT and WH - Transaction Fee
872178 RENEWAL INVOICED 2013-01-03 150 Debt Collection Agency Renewal Fee
872179 RENEWAL INVOICED 2011-01-06 150 Debt Collection Agency Renewal Fee
872180 RENEWAL INVOICED 2008-12-04 150 Debt Collection Agency Renewal Fee
823325 LICENSE INVOICED 2007-05-02 150 Debt Collection License Fee

Date of last update: 04 Feb 2025

Sources: New York Secretary of State