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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KLAUS RUD SEJLING | Chief Executive Officer | ESPLANADEN 50, COPENHAGEN, Denmark, 1098 |
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) |
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