ELECTROVAC USA, INC.

Name: | ELECTROVAC USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 2012 (13 years ago) |
Entity Number: | 4237979 |
ZIP code: | 19805 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1013 CENTRE ROAD SUITE 403S, WILMINGTON, DE, United States, 19805 |
Principal Address: | 1301 Avenue of the Americas, 21st Floor, NEW YORK, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS LEGAL SERVICES, LLC | DOS Process Agent | 1013 CENTRE ROAD SUITE 403S, WILMINGTON, DE, United States, 19805 |
Name | Role | Address |
---|---|---|
RAINER MATZKA | Chief Executive Officer | 1301 AVENUE OF THE AMERICAS, 21ST FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-24 | 2024-04-24 | Address | 1301 AVENUE OF THE AMERICAS, 21ST FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-04-24 | 2024-04-24 | Address | 350 FIFTH AVENUE, SUITE 5220, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2019-03-13 | 2024-04-24 | Address | 1013 CENTRE ROAD SUITE 403S, WILMINGTON, DE, 19805, USA (Type of address: Service of Process) |
2016-04-04 | 2019-03-13 | Address | 350 FIFTH AVENUE, SUITE 5220, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2016-04-04 | 2024-04-24 | Address | 350 FIFTH AVENUE, SUITE 5220, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240424001939 | 2024-04-24 | BIENNIAL STATEMENT | 2024-04-24 |
220311002669 | 2022-03-11 | BIENNIAL STATEMENT | 2020-04-01 |
190313000501 | 2019-03-13 | CERTIFICATE OF CHANGE | 2019-03-13 |
181214006230 | 2018-12-14 | BIENNIAL STATEMENT | 2018-04-01 |
160404006497 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State