Name: | BITZER US INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 2007 (17 years ago) |
Entity Number: | 3559555 |
ZIP code: | 10005 |
County: | Onondaga |
Place of Formation: | Georgia |
Principal Address: | 4080 ENTERPRISE WAY, FLOWERY BRANCH, GA, United States, 30542 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PETER NARREAU | Chief Executive Officer | 4080 ENTERPRISE WAY, FLOWERY BRANCH, GA, United States, 30542 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-03 | 2023-08-03 | Address | 4080 ENTERPRISE WAY, FLOWERY BRANCH, GA, 30542, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-08-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-08-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2013-08-06 | 2023-08-03 | Address | 4080 ENTERPRISE WAY, FLOWERY BRANCH, GA, 30542, USA (Type of address: Chief Executive Officer) |
2009-09-17 | 2013-08-06 | Address | 5031 CHAMBLEE RD, OAKWOOD, GA, 30566, USA (Type of address: Chief Executive Officer) |
2009-09-17 | 2013-08-06 | Address | 4031 CHAMBLEE RD, OAKWOOD, GA, 30566, USA (Type of address: Principal Executive Office) |
2007-08-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-08-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230803002264 | 2023-08-03 | BIENNIAL STATEMENT | 2023-08-01 |
220726001370 | 2022-07-26 | BIENNIAL STATEMENT | 2021-08-01 |
190806060593 | 2019-08-06 | BIENNIAL STATEMENT | 2019-08-01 |
SR-47871 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-47872 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170809006161 | 2017-08-09 | BIENNIAL STATEMENT | 2017-08-01 |
130806006902 | 2013-08-06 | BIENNIAL STATEMENT | 2013-08-01 |
110823002446 | 2011-08-23 | BIENNIAL STATEMENT | 2011-08-01 |
090917002474 | 2009-09-17 | BIENNIAL STATEMENT | 2009-08-01 |
070822000966 | 2007-08-22 | APPLICATION OF AUTHORITY | 2007-08-22 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State