ENGEL & VOLKERS AMERICAS, INC.

Name: | ENGEL & VOLKERS AMERICAS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 2008 (17 years ago) |
Entity Number: | 3625508 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 430 PARK AVE, 11TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 430 PARK AVE, 11TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ANTHONY HIH | Chief Executive Officer | 430 PARK AVE, 11TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-17 | 2014-02-26 | Address | 420 LEXINGTON AVE, STE 2300, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer) |
2010-01-05 | 2012-02-17 | Address | 420 LEXINGTON AVE, STE 2300, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer) |
2010-01-05 | 2014-02-26 | Address | 420 LEXINGTON AVE, STE 2300, NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office) |
2010-01-05 | 2014-02-26 | Address | 420 LEXINGTON AVE, STE 2300, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2008-01-31 | 2010-01-05 | Address | 720 5TH AVENUE SOUTH SUITE 200, NAPLES, FL, 34102, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180312000512 | 2018-03-12 | CERTIFICATE OF AMENDMENT | 2018-03-12 |
140226002116 | 2014-02-26 | BIENNIAL STATEMENT | 2014-01-01 |
120217002498 | 2012-02-17 | BIENNIAL STATEMENT | 2012-01-01 |
100105002364 | 2010-01-05 | BIENNIAL STATEMENT | 2010-01-01 |
080131000571 | 2008-01-31 | APPLICATION OF AUTHORITY | 2008-01-31 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State