Name: | VILLEROY & BOCH USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 1975 (50 years ago) |
Entity Number: | 364949 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 3A SOUTH MIDDLESEX AVENUE, MONROE TOWNSHIP, NJ, United States, 08831 |
Address: | 555 Madison Ave FL 11, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 100000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
BILL LIPPE | Chief Executive Officer | 3A S. MIDDLESEX AVENUE, MONROE TOWNSHIP, NJ, United States, 08831 |
Name | Role | Address |
---|---|---|
C/O PAVIA & HARCOURT LLP | DOS Process Agent | 555 Madison Ave FL 11, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-02 | 2023-03-02 | Address | 3A S. MIDDLESEX AVENUE, MONROE TOWNSHIP, NJ, 08831, USA (Type of address: Chief Executive Officer) |
2021-03-04 | 2023-03-02 | Address | 3A S. MIDDLESEX AVENUE, SUITE 2401, MONROE TOWNSHIP, NJ, 08831, USA (Type of address: Service of Process) |
2021-03-04 | 2023-03-02 | Address | 3A S. MIDDLESEX AVENUE, MONROE TOWNSHIP, NJ, 08831, USA (Type of address: Chief Executive Officer) |
2019-03-06 | 2021-03-04 | Address | 3A S. MIDDLESEX AVENUE, MONROE TOWNSHIP, NJ, 08831, USA (Type of address: Chief Executive Officer) |
2017-08-30 | 2021-03-04 | Address | 230 PARK AVENUE, SUITE 2401, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230302001826 | 2023-03-02 | BIENNIAL STATEMENT | 2023-03-01 |
210304060409 | 2021-03-04 | BIENNIAL STATEMENT | 2021-03-01 |
190306060931 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
170830000562 | 2017-08-30 | CERTIFICATE OF CHANGE | 2017-08-30 |
170302006465 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State