Search icon

DVO, INC.

Company Details

Name: DVO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2008 (17 years ago)
Entity Number: 3646677
ZIP code: 53014
County: Wyoming
Place of Formation: Wisconsin
Address: PO Box 69, 820 West Main St, CHILTON, WI, United States, 53014
Principal Address: 820 W MAIN STREET, CHILTON, WI, United States, 53014

DOS Process Agent

Name Role Address
DVO, INC. DOS Process Agent PO Box 69, 820 West Main St, CHILTON, WI, United States, 53014

Chief Executive Officer

Name Role Address
STEPHEN DVORAK Chief Executive Officer 820 W MAIN STREET, PO BOX 69, CHILTON, WI, United States, 53014

History

Start date End date Type Value
2024-04-29 2024-04-29 Address 820 W MAIN STREET, PO BOX 69, CHILTON, WI, 53014, USA (Type of address: Chief Executive Officer)
2014-03-12 2024-04-29 Address 820 W MAIN STREET, PO BOX 69, CHILTON, WI, 53014, USA (Type of address: Chief Executive Officer)
2010-08-10 2014-03-12 Address 704 COURT STREET, CHILTON, WI, 53014, USA (Type of address: Chief Executive Officer)
2010-08-10 2024-04-29 Address 820 W MAIN STREET / PO BOX 69, CHILTON, WI, 53014, USA (Type of address: Service of Process)
2008-03-19 2008-03-19 Name GHD, INC.
2008-03-19 2012-02-14 Name GHD, INC.
2008-03-19 2010-08-10 Address 820 W. MAIN STREET P.O. BOX 69, CHILTON, WI, 53014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240429004188 2024-04-29 BIENNIAL STATEMENT 2024-04-29
220304001784 2022-03-04 BIENNIAL STATEMENT 2022-03-01
200312060431 2020-03-12 BIENNIAL STATEMENT 2020-03-01
180306007114 2018-03-06 BIENNIAL STATEMENT 2018-03-01
160316006225 2016-03-16 BIENNIAL STATEMENT 2016-03-01
140312006303 2014-03-12 BIENNIAL STATEMENT 2014-03-01
120514002034 2012-05-14 BIENNIAL STATEMENT 2012-03-01
120214000121 2012-02-14 CERTIFICATE OF AMENDMENT 2012-02-14
100810003060 2010-08-10 BIENNIAL STATEMENT 2010-03-01
080319000609 2008-03-19 APPLICATION OF AUTHORITY 2008-03-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900252 Insurance 2019-02-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-02-26
Termination Date 2023-07-06
Date Issue Joined 2019-07-18
Pretrial Conference Date 2023-03-23
Section 1332
Sub Section IN
Status Terminated

Parties

Name THOSE CERTAIN UNDERWRITERS AT
Role Plaintiff
Name DVO, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State