Name: | VON ARDENNE NORTH AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Sep 2015 (9 years ago) |
Entity Number: | 4814757 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 28304 Cedar Park Blvd, Suite F, Perrysburg, OH, United States, 43551 |
Name | Role | Address |
---|---|---|
VON ARDENNE NORTH AMERICA, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BRIAN COHEN | Chief Executive Officer | 28304 CEDAR PARK BLVD, SUITE F, PERRYSBURG, OH, United States, 43551 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-01 | 2023-09-01 | Address | 28304 CEDAR PARK BLVD, SUITE F, PERRYSBURG, OH, 43551, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2023-09-01 | Address | 549 RODNEY DR, BATON ROUGE, LA, 70808, USA (Type of address: Chief Executive Officer) |
2019-09-04 | 2023-09-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-09-04 | 2023-09-01 | Address | 549 RODNEY DR, BATON ROUGE, LA, 70808, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-09-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-09-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-09-05 | 2019-09-04 | Address | CEDAR PARK BLVD, SUITE A-2, PERRYFBURG, OH, 43551, USA (Type of address: Chief Executive Officer) |
2015-09-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-09-03 | 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 |
---|---|---|---|
230901001753 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
210901002721 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
190904061104 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
SR-106349 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-106348 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170905007418 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
150903000224 | 2015-09-03 | APPLICATION OF AUTHORITY | 2015-09-03 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State