CVE NORTH AMERICA, INC.

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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THIBAUT DELESPAUL | Chief Executive Officer | 109 W 27TH ST. 8TH FLOOR, NEW YORK, NY, United States, 10001 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State