Name: | BUREAU VERITAS PRIMARY INTEGRATION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 2014 (11 years ago) |
Entity Number: | 4598415 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Virginia |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 8180 Greensboro Dr., Suite 700, McLean, VA, United States, 22102 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL DAVIS | Chief Executive Officer | 8180 GREENSBORO DR., SUITE 700, MCLEAN, VA, United States, 22102 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-21 | 2024-06-21 | Address | 8180 GREENSBORO DR., SUITE 700, MCLEAN, VA, 22102, USA (Type of address: Chief Executive Officer) |
2024-06-21 | 2024-06-21 | Address | 8180 GREENSBORO DR. 700, MCLEAN, VA, 22102, USA (Type of address: Chief Executive Officer) |
2020-12-16 | 2024-06-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-07-07 | 2020-12-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-07-07 | 2024-06-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-07-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-09-10 | 2024-06-21 | Address | 8180 GREENSBORO DR. 700, MCLEAN, VA, 22102, USA (Type of address: Chief Executive Officer) |
2018-09-10 | 2020-07-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-05-16 | 2018-09-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-05-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240621000037 | 2024-06-21 | BIENNIAL STATEMENT | 2024-06-21 |
220630001349 | 2022-06-30 | BIENNIAL STATEMENT | 2022-06-01 |
201216060034 | 2020-12-16 | BIENNIAL STATEMENT | 2020-06-01 |
200707000242 | 2020-07-07 | CERTIFICATE OF CHANGE | 2020-07-07 |
200210000909 | 2020-02-10 | CERTIFICATE OF AMENDMENT | 2020-02-10 |
SR-67976 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180910006533 | 2018-09-10 | BIENNIAL STATEMENT | 2018-06-01 |
180516000694 | 2018-05-16 | CERTIFICATE OF CHANGE | 2018-05-16 |
140626000298 | 2014-06-26 | APPLICATION OF AUTHORITY | 2014-06-26 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State