Search icon

VESTERGAARD FRANDSEN INC.

Company Details

Name: VESTERGAARD FRANDSEN INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2011 (14 years ago)
Entity Number: 4043536
ZIP code: 21230
County: New York
Place of Formation: Delaware
Address: 333 West Ostend Street, Baltimore, MD, United States, 21230
Address: 333 WEST OSTEND STREET, BALTIMORE, MD, United States, 21230

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
VESTERGAARD FRANDSEN INC. DOS Process Agent 333 WEST OSTEND STREET, BALTIMORE, MD, United States, 21230

Chief Executive Officer

Name Role Address
ALISON HILL Chief Executive Officer 333 WEST OSTEND STREET, BALTIMORE, MD, United States, 21230

History

Start date End date Type Value
2025-01-10 2025-01-10 Address 4406 PINEY GROVE ROAD, REISTERSTOWN, MD, 21136, USA (Type of address: Chief Executive Officer)
2024-09-03 2025-01-10 Address 4406 PINEY GROVE ROAD, REISTERSTOWN, MD, 21136, USA (Type of address: Chief Executive Officer)
2024-09-03 2025-01-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-09-03 2025-01-10 Address 333 West Ostend Street, Baltimore, MD, 21230, USA (Type of address: Service of Process)
2019-01-28 2024-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-09-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-09-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-01-18 2013-09-09 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250110000561 2025-01-10 BIENNIAL STATEMENT 2025-01-10
240903005666 2024-09-03 BIENNIAL STATEMENT 2024-09-03
SR-102457 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-102458 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130909000926 2013-09-09 CERTIFICATE OF CHANGE 2013-09-09
110118000543 2011-01-18 APPLICATION OF AUTHORITY 2011-01-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State