Search icon

OVAG INTERNATIONAL U.S.A., INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: OVAG INTERNATIONAL U.S.A., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2007 (18 years ago)
Branch of: OVAG INTERNATIONAL U.S.A., INC., Florida (Company Number P01000059334)
Entity Number: 3524919
ZIP code: 10005
County: New York
Place of Formation: Florida
Principal Address: 8100 Oak Lane, Suite 404, Miami Lakes, FL, United States, 33016
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 305-569-7702

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
DANIEL L MCKENDRY Chief Executive Officer 8100 OAK LANE, SUITE 404, MIAMI LAKES, FL, United States, 33016

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
1268293-DCA Active Business 2007-09-19 2025-01-31

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 7200 CORPORATE CENTER DRIVE, SUITE 101, MIAMI, FL, 33126, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 8100 OAK LANE, SUITE 404, MIAMI LAKES, FL, 33016, USA (Type of address: Chief Executive Officer)
2023-05-11 2023-05-11 Address 8100 OAK LANE, SUITE 404, MIAMI LAKES, FL, 33016, USA (Type of address: Chief Executive Officer)
2023-05-11 2025-05-01 Address 8100 OAK LANE, SUITE 404, MIAMI LAKES, FL, 33016, USA (Type of address: Chief Executive Officer)
2023-05-11 2023-05-11 Address 7200 CORPORATE CENTER DRIVE, SUITE 101, MIAMI, FL, 33126, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501049609 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230511003331 2023-05-11 BIENNIAL STATEMENT 2023-05-01
220223000470 2022-02-23 AMENDMENT TO BIENNIAL STATEMENT 2022-02-23
210503062168 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501061195 2019-05-01 BIENNIAL STATEMENT 2019-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3571993 RENEWAL INVOICED 2022-12-23 150 Debt Collection Agency Renewal Fee
3413042 LICENSE REPL INVOICED 2022-02-01 15 License Replacement Fee
3272562 RENEWAL INVOICED 2020-12-18 150 Debt Collection Agency Renewal Fee
2932211 RENEWAL INVOICED 2018-11-20 150 Debt Collection Agency Renewal Fee
2527463 RENEWAL INVOICED 2017-01-05 150 Debt Collection Agency Renewal Fee
2159168 LICENSE REPL INVOICED 2015-08-26 15 License Replacement Fee
1949300 RENEWAL INVOICED 2015-01-26 150 Debt Collection Agency Renewal Fee
930115 RENEWAL INVOICED 2013-01-23 150 Debt Collection Agency Renewal Fee
846701 CNV_MS INVOICED 2012-01-17 25 Miscellaneous Fee
930116 RENEWAL INVOICED 2010-12-06 150 Debt Collection Agency Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State