Search icon

BAADER HELVEA INC.

Company Details

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

Chief Executive Officer

Name Role Address
JOCHEN AMMER Chief Executive Officer 2915 OGLETOWN RD, #1665, NEWARK, DE, United States, 19713

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
national registered agents, inc. Agent 28 liberty street, NEW YORK, NY, 10005

History

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)

Filings

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