Name: | OVAG INTERNATIONAL AG |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 2011 (13 years ago) |
Entity Number: | 4178047 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Switzerland |
Address: | 28 Liberty ST., New York, NY, United States, 10005 |
Principal Address: | ZUERICHSTRASSE 5, LUCERNE, Switzerland, 6004 |
Contact Details
Phone +1 866-808-6121
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 Liberty ST., New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SANDY BOSSART | Chief Executive Officer | ZUERICHSTRASSE 5, LUCERNE, Switzerland, 6004 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1418546-DCA | Active | Business | 2012-01-31 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-06 | 2023-12-06 | Address | ZUERICHSTRASSE 5, LUCERNE, 6004, CHE (Type of address: Chief Executive Officer) |
2023-12-06 | 2023-12-06 | Address | ZUERICHSTRASSE 5, LUCERNE, CHE (Type of address: Chief Executive Officer) |
2019-12-02 | 2023-12-06 | Address | ZUERICHSTRASSE 5, LUCERNE, 6004, CHE (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-12-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-12-02 | 2019-12-02 | Address | ZUERICHSTRASSE 5, LUCERNE, 6004, CHE (Type of address: Chief Executive Officer) |
2011-12-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231206003195 | 2023-12-06 | BIENNIAL STATEMENT | 2023-12-01 |
211201003154 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191202061960 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
SR-59338 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171211006122 | 2017-12-11 | BIENNIAL STATEMENT | 2017-12-01 |
151201006685 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
131202006282 | 2013-12-02 | BIENNIAL STATEMENT | 2013-12-01 |
111219000105 | 2011-12-19 | APPLICATION OF AUTHORITY | 2011-12-19 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3660269 | CL VIO | INVOICED | 2023-06-26 | 500 | CL - Consumer Law Violation |
3660268 | LL VIO | INVOICED | 2023-06-26 | 500 | LL - License Violation |
3573458 | RENEWAL | INVOICED | 2022-12-29 | 150 | Debt Collection Agency Renewal Fee |
3272566 | RENEWAL | INVOICED | 2020-12-18 | 150 | Debt Collection Agency Renewal Fee |
2931459 | RENEWAL | INVOICED | 2018-11-19 | 150 | Debt Collection Agency Renewal Fee |
2527461 | RENEWAL | INVOICED | 2017-01-05 | 150 | Debt Collection Agency Renewal Fee |
1951611 | RENEWAL | INVOICED | 2015-01-27 | 150 | Debt Collection Agency Renewal Fee |
1225674 | RENEWAL | INVOICED | 2013-01-30 | 150 | Debt Collection Agency Renewal Fee |
1136315 | CNV_TFEE | INVOICED | 2012-01-31 | 2.809999942779541 | WT and WH - Transaction Fee |
1136316 | LICENSE | INVOICED | 2012-01-31 | 113 | Debt Collection License Fee |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State