Search icon

CVE NORTH AMERICA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CVE NORTH AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2016 (9 years ago)
Entity Number: 5015431
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 109 W 27TH ST. 8TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
THIBAUT DELESPAUL Chief Executive Officer 109 W 27TH ST. 8TH FLOOR, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
352573154
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 109 W 27TH ST. 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 109 W 27TH ST,, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-08-13 2024-09-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-04-30 2019-08-13 Address 109 W. 27TH ST., 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2017-12-12 2019-04-30 Address 116 W 23RD ST. SUITE 500, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903003213 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220912001188 2022-09-12 BIENNIAL STATEMENT 2022-09-01
211221001423 2021-12-21 BIENNIAL STATEMENT 2021-12-21
190813000022 2019-08-13 CERTIFICATE OF CHANGE 2019-08-13
190430000630 2019-04-30 CERTIFICATE OF AMENDMENT 2019-04-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State