Search icon

DAMCO INTERNATIONAL B.V.

Company Details

Name: DAMCO INTERNATIONAL B.V.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2014 (11 years ago)
Entity Number: 4553157
ZIP code: 10005
County: New York
Place of Formation: Netherlands
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: TURFMARKT 107, THE HAGUE, Netherlands, 2511

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
KLAUS RUD SEJLING Chief Executive Officer ESPLANADEN 50, COPENHAGEN, Denmark, 1098

History

Start date End date Type Value
2024-03-29 2024-03-29 Address ESPLANADEN 50, COPENHAGEN, DNK (Type of address: Chief Executive Officer)
2024-03-29 2024-03-29 Address ESPLANADEN 50, COPENHAGEN, 1098, DNK (Type of address: Chief Executive Officer)
2020-03-03 2024-03-29 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-03-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-03-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-03-05 2024-03-29 Address ESPLANADEN 50, COPENHAGEN, 1098, DNK (Type of address: Chief Executive Officer)
2016-03-07 2018-03-05 Address 180 PARK AVENUE, PO BOX 948, FLORHAM PARK, NJ, 07932, USA (Type of address: Chief Executive Officer)
2016-03-07 2020-03-03 Address 180 PARK AVENUE, FLORHAM PARK, NJ, 07932, USA (Type of address: Principal Executive Office)
2014-03-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-03-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240329000468 2024-03-29 BIENNIAL STATEMENT 2024-03-29
220307002133 2022-03-07 BIENNIAL STATEMENT 2022-03-01
200303061793 2020-03-03 BIENNIAL STATEMENT 2020-03-01
SR-67128 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-67127 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180305008362 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160307006263 2016-03-07 BIENNIAL STATEMENT 2016-03-01
140328000803 2014-03-28 APPLICATION OF AUTHORITY 2014-03-28

Date of last update: 01 Feb 2025

Sources: New York Secretary of State