Search icon

DORSAVI USA, INC.

Company Details

Name: DORSAVI USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2014 (10 years ago)
Entity Number: 4626039
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 300 Main Street, Suite 21, Madison, NJ, United States, 07940

Chief Executive Officer

Name Role Address
ANDREW RONCHI Chief Executive Officer 300 MAIN STREET, SUITE 21, MADISON, NJ, United States, 07940

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2024-08-06 2024-08-06 Address LEVEL ONE, 86 DENMARK ST, KEW VICTORIA, 3101, AUS (Type of address: Chief Executive Officer)
2024-08-06 2024-08-06 Address 300 MAIN STREET, SUITE 21, MADISON, NJ, 07940, USA (Type of address: Chief Executive Officer)
2024-08-06 2024-08-06 Address 195 MAPLEWOOD AVE, SUITE 440, MAPLEWOOD, NJ, 07040, USA (Type of address: Chief Executive Officer)
2021-04-28 2024-08-06 Address LEVEL ONE, 86 DENMARK ST, KEW VICTORIA, 3101, AUS (Type of address: Chief Executive Officer)
2019-01-28 2024-08-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-08-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-09-14 2021-04-28 Address 2501 WAYZATA BLVD, MINNEAPOLIS, MN, 55405, USA (Type of address: Chief Executive Officer)
2014-08-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-08-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240806002384 2024-08-06 BIENNIAL STATEMENT 2024-08-06
220801002174 2022-08-01 BIENNIAL STATEMENT 2022-08-01
210428060004 2021-04-28 BIENNIAL STATEMENT 2020-08-01
SR-68536 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-68535 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160914006211 2016-09-14 BIENNIAL STATEMENT 2016-08-01
140822000530 2014-08-22 APPLICATION OF AUTHORITY 2014-08-22

Date of last update: 01 Feb 2025

Sources: New York Secretary of State