Search icon

OVAG INTERNATIONAL AG

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 Liberty ST., New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
SANDY BOSSART Chief Executive Officer ZUERICHSTRASSE 5, LUCERNE, Switzerland, 6004

Licenses

Number Status Type Date End date
1418546-DCA Active Business 2012-01-31 2025-01-31

History

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)

Filings

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

Fine And Fees

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