Name: | AXEL VERVOORDT USA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Sep 2008 (16 years ago) |
Entity Number: | 3723374 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AXEL VERVOORDT USA, LLC, FLORIDA | M14000001521 | FLORIDA |
Headquarter of | AXEL VERVOORDT USA, LLC, CONNECTICUT | 1020536 | CONNECTICUT |
Headquarter of | AXEL VERVOORDT USA, LLC, CONNECTICUT | 2694231 | CONNECTICUT |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2016-03-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-03-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-11-15 | 2016-03-08 | Address | 170 PEQUOT AVENUE, P.O. BOX 491, SOUTHPORT, CT, 06890, USA (Type of address: Service of Process) |
2008-09-22 | 2010-11-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-50778 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-50777 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160308000125 | 2016-03-08 | CERTIFICATE OF CHANGE | 2016-03-08 |
141009002016 | 2014-10-09 | BIENNIAL STATEMENT | 2014-09-01 |
120927002225 | 2012-09-27 | BIENNIAL STATEMENT | 2012-09-01 |
110202000479 | 2011-02-02 | CERTIFICATE OF AMENDMENT | 2011-02-02 |
101115000365 | 2010-11-15 | CERTIFICATE OF CHANGE | 2010-11-15 |
081212000512 | 2008-12-12 | CERTIFICATE OF PUBLICATION | 2008-12-12 |
080922000636 | 2008-09-22 | ARTICLES OF ORGANIZATION | 2008-09-22 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State