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 |
Name | Role | Address |
---|---|---|
ANDREW RONCHI | Chief Executive Officer | 300 MAIN STREET, SUITE 21, MADISON, NJ, United States, 07940 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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