EGE AMERICAS INC.

Name: | EGE AMERICAS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 2015 (10 years ago) |
Entity Number: | 4712225 |
ZIP code: | 10003 |
County: | Orange |
Place of Formation: | Delaware |
Address: | 228 PARK AVE S #300, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
USA DENMARK LAW | DOS Process Agent | 228 PARK AVE S #300, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
MORTEN SKIBSTED | Chief Executive Officer | 228 PARK AVE S #300, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-07 | 2025-02-07 | Address | 228 PARK AVE S., 300, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2025-02-07 | 2025-02-07 | Address | 228 PARK AVE S #300, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-02-10 | 2023-02-10 | Address | 228 PARK AVE S., 300, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-02-10 | 2025-02-07 | Address | 228 PARK AVE S., 300, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-02-10 | 2025-02-07 | Address | 228 PARK AVE S, #300, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250207000138 | 2025-02-07 | BIENNIAL STATEMENT | 2025-02-07 |
230210000015 | 2023-02-10 | BIENNIAL STATEMENT | 2023-02-01 |
210211002002 | 2021-02-11 | AMENDMENT TO BIENNIAL STATEMENT | 2021-02-01 |
210203060022 | 2021-02-03 | BIENNIAL STATEMENT | 2021-02-01 |
200930000476 | 2020-09-30 | CERTIFICATE OF CHANGE | 2020-09-30 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State