Name: | MAGEBA NORTH AMERICA CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 2011 (14 years ago) |
Entity Number: | 4088446 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 555 MADISON AVENUE, 11TH FL, NEW YORK, NY, United States, 10022 |
Principal Address: | 1384 BROADWAY, 5TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
C/O PAVIA & HARCOURT LLP | DOS Process Agent | 555 MADISON AVENUE, 11TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PASCAL SAVIOZ | Chief Executive Officer | 1384 BROADWAY, 5TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 1384 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2025-05-01 | 2025-05-01 | Address | 1384 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-12-12 | 2023-12-12 | Address | 1384 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-12-12 | 2025-05-01 | Address | 1384 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-12-12 | 2025-05-01 | Address | 555 MADISON AVENUE, 11TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501042966 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
231212003419 | 2023-12-12 | BIENNIAL STATEMENT | 2023-05-01 |
230508002057 | 2023-05-08 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-08 |
201211000715 | 2020-12-11 | CERTIFICATE OF AMENDMENT | 2020-12-11 |
200807060597 | 2020-08-07 | BIENNIAL STATEMENT | 2019-05-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State