Search icon

AVIAGEN NORTH AMERICA, INC.

Company Details

Name: AVIAGEN NORTH AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2015 (10 years ago)
Entity Number: 4853190
ZIP code: 10168
County: Jefferson
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 920 EXPLORER BLVD. NW, HUNTSVILLE, AL, United States, 35806

Chief Executive Officer

Name Role Address
CHRISTOPHER HILL Chief Executive Officer 920 EXPLORER BLVD. NW, HUNTSVILLE, AL, United States, 35806

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2023-11-10 2023-11-10 Address 920 EXPLORER BLVD. NW, HUNTSVILLE, AL, 35806, USA (Type of address: Chief Executive Officer)
2019-11-27 2023-11-10 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2023-11-10 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-01-24 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2019-01-24 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231110001342 2023-11-10 BIENNIAL STATEMENT 2023-11-01
211118000637 2021-11-18 BIENNIAL STATEMENT 2021-11-18
SR-111186 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-111187 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
191107060555 2019-11-07 BIENNIAL STATEMENT 2019-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-01-19
Type:
Complaint
Address:
20768 COUNTY ROUTE 200, WATERTOWN, NY, 13601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-11-29
Type:
Complaint
Address:
20768 CR 200, WATERTOWN, NY, 13601
Safety Health:
Health
Scope:
Complete

Date of last update: 25 Mar 2025

Sources: New York Secretary of State