Search icon

GROCERY DELIVERY E-SERVICES USA INC.

Company Details

Name: GROCERY DELIVERY E-SERVICES USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 2012 (13 years ago)
Entity Number: 4267161
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 28 LIBERTY STREET, 10TH FLOOR, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
UWE VOSS Chief Executive Officer 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-07-05 2024-07-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2024-07-05 2024-07-05 Address 28 LIBERTY STREET, 10TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2020-07-13 2024-07-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-02-24 2024-07-05 Address 28 LIBERTY STREET, 10TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2019-05-31 2020-07-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-07-12 2020-02-24 Address 40 WEST 25TH ST., 7TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2016-07-12 2020-02-24 Address 40 WEST 25TH ST., 7TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2016-07-12 2019-05-31 Address 40 WEST 25TH ST., 7TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2015-12-14 2016-07-12 Address 85 BROAD STREET, 18TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2015-02-20 2015-12-14 Address 95 MORTON STREET, STE 7N, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240705000682 2024-07-05 BIENNIAL STATEMENT 2024-07-05
220728002220 2022-07-28 BIENNIAL STATEMENT 2022-07-01
200713060593 2020-07-13 BIENNIAL STATEMENT 2020-07-01
200224060209 2020-02-24 BIENNIAL STATEMENT 2018-07-01
190531000496 2019-05-31 CERTIFICATE OF CHANGE 2019-05-31
160712006509 2016-07-12 BIENNIAL STATEMENT 2016-07-01
151214001040 2015-12-14 CERTIFICATE OF CHANGE 2015-12-14
150220006057 2015-02-20 BIENNIAL STATEMENT 2014-07-01
120705000502 2012-07-05 APPLICATION OF AUTHORITY 2012-07-05

Date of last update: 19 Feb 2025

Sources: New York Secretary of State