Search icon

PWRTEAMS US INC.

Company Details

Name: PWRTEAMS US INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2013 (12 years ago)
Entity Number: 4390896
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 485 MADISON AVENUE, SUITE 1600, NEW YORK, NY, United States, 10022
Principal Address: 485 Madison Avenue Suite 1600, New York, NY, United States, 10022

Chief Executive Officer

Name Role Address
KAREL JAN SAURWALT Chief Executive Officer ZANDWEIDE 11, ALKMAAR, ALKMAAR, Netherlands, 1822PJ

DOS Process Agent

Name Role Address
C/O CABOT J. MARKS, ESQ. DOS Process Agent 485 MADISON AVENUE, SUITE 1600, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2025-02-10 2025-02-10 Address ZANDWEIDE 11, ALKMAAR, NLD (Type of address: Chief Executive Officer)
2025-02-10 2025-02-10 Address ACHIEL CLEYNHENSLAAN 13, KEERBERGB, BEL (Type of address: Chief Executive Officer)
2024-11-04 2025-02-10 Address ACHIEL CLEYNHENSLAAN 13, KEERBERGB, BEL (Type of address: Chief Executive Officer)
2024-11-04 2024-11-04 Address ACHIEL CLEYNHENSLAAN 13, KEERBERGB, BEL (Type of address: Chief Executive Officer)
2024-11-04 2025-02-10 Address 485 MADISON AVENUE, SUITE 1600, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2023-04-07 2024-11-04 Address 485 MADISON AVENUE, SUITE 1600, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2023-04-07 2024-11-04 Address ACHIEL CLEYNHENSLAAN 13, KEERBERGB, BEL (Type of address: Chief Executive Officer)
2023-04-07 2023-04-07 Address ACHIEL CLEYNHENSLAAN 13, KEERBERGB, BEL (Type of address: Chief Executive Officer)
2013-04-19 2023-04-07 Address 485 MADISON AVENUE, SUITE 1300, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250210000669 2025-02-06 AMENDMENT TO BIENNIAL STATEMENT 2025-02-06
241104003689 2024-11-01 CERTIFICATE OF AMENDMENT 2024-11-01
230407000036 2023-04-07 BIENNIAL STATEMENT 2023-04-01
220426000018 2022-04-26 BIENNIAL STATEMENT 2021-04-01
130419000032 2013-04-19 APPLICATION OF AUTHORITY 2013-04-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State