Search icon

CVC ADVISORS (U.S.) INC.

Company Details

Name: CVC ADVISORS (U.S.) INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2007 (18 years ago)
Entity Number: 3488413
ZIP code: 19807
County: New York
Place of Formation: Delaware
Address: 4001 KENNETH PIKE, SUITE 302, WILMINGTON, DE, United States, 19807
Principal Address: 712 FIFTH AVE, 43RD FLOOR, NEW YORK, NY, United States, 10019

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
C/O MAPLES FIDUCIARY SERVICES DOS Process Agent 4001 KENNETH PIKE, SUITE 302, WILMINGTON, DE, United States, 19807

Chief Executive Officer

Name Role Address
CHRISTOPHER J STADLER Chief Executive Officer 712 FIFTH AVE, 43RD FLOOR, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
208325245
Plan Year:
2020
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
64
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-07 2025-04-07 Address 712 FIFTH AVE, 43RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-12-21 2025-04-07 Address 4001 kenneth pike, suite 302, WILMINGTON, DE, 19807, USA (Type of address: Service of Process)
2023-12-21 2025-04-07 Address 712 FIFTH AVE, 43RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-12-21 2023-12-21 Address 712 FIFTH AVE, 43RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-04-07 2023-03-02 Address 712 FIFTH AVE, 43RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250407001481 2025-04-07 BIENNIAL STATEMENT 2025-04-07
231221000353 2023-12-20 CERTIFICATE OF CHANGE BY ENTITY 2023-12-20
230302000904 2023-03-02 BIENNIAL STATEMENT 2023-03-01
230407000993 2022-09-23 CERTIFICATE OF CHANGE BY ENTITY 2022-09-23
210408060563 2021-04-08 BIENNIAL STATEMENT 2021-03-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State