Name: | BAADER HELVEA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 2006 (18 years ago) |
Entity Number: | 3436630 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 2915 OGLETOWN RD, #1665, NEWARK, DE, United States, 19713 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOCHEN AMMER | Chief Executive Officer | 2915 OGLETOWN RD, #1665, NEWARK, DE, United States, 19713 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
national registered agents, inc. | Agent | 28 liberty street, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-05 | 2024-11-05 | Address | 420 LEXINGTON AVENUE, #804, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer) |
2024-11-05 | 2024-11-05 | Address | 2915 OGLETOWN RD, #1665, NEWARK, DE, 19713, USA (Type of address: Chief Executive Officer) |
2024-11-05 | 2024-11-05 | Address | 600 LEXINGTON AVENUE, #2501, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2021-06-21 | 2024-11-05 | Address | 28 liberty street, NEW YORK, 10005, USA (Type of address: Service of Process) |
2021-06-21 | 2024-11-05 | Address | 600 LEXINGTON AVENUE, #2501, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2021-06-21 | 2024-11-05 | Address | 28 liberty street, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-12-07 | 2021-06-21 | Address | 600 LEXINGTON AVENUE, #2501, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2012-01-06 | 2021-06-21 | Address | (Type of address: Registered Agent) |
2008-12-18 | 2012-12-07 | Address | 600 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2006-11-13 | 2012-01-06 | Address | 600 LEXINGTON AVENUE, 25TH FL, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241105002553 | 2024-11-05 | BIENNIAL STATEMENT | 2024-11-05 |
221107002235 | 2022-11-07 | BIENNIAL STATEMENT | 2022-11-01 |
210722002662 | 2021-07-22 | BIENNIAL STATEMENT | 2021-07-22 |
210621000133 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
160512000292 | 2016-05-12 | CERTIFICATE OF AMENDMENT | 2016-05-12 |
121207002235 | 2012-12-07 | BIENNIAL STATEMENT | 2012-11-01 |
120106000648 | 2012-01-06 | CERTIFICATE OF AMENDMENT | 2012-01-06 |
101119002654 | 2010-11-19 | BIENNIAL STATEMENT | 2010-11-01 |
081218002791 | 2008-12-18 | BIENNIAL STATEMENT | 2008-11-01 |
061113000332 | 2006-11-13 | APPLICATION OF AUTHORITY | 2006-11-13 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State