OVAG INTERNATIONAL U.S.A., INC.
Branch
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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DANIEL L MCKENDRY | Chief Executive Officer | 8100 OAK LANE, SUITE 404, MIAMI LAKES, FL, United States, 33016 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1268293-DCA | Active | Business | 2007-09-19 | 2025-01-31 |
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) |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State