Search icon

CVE NORTH AMERICA, INC.

Company Details

Name: CVE NORTH AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2016 (8 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CVE NORTH AMERICA INC 401(K) PROFIT SHARING PLAN & TRUST 2023 352573154 2024-07-02 CVE NORTH AMERICA INC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 423800
Sponsor’s telephone number 3472389691
Plan sponsor’s address 109 W 27TH ST RM 800, NEW YORK, NY, 100016208

Signature of

Role Plan administrator
Date 2024-07-02
Name of individual signing EDWARD ROJAS
CVE NORTH AMERICA INC 401(K) PROFIT SHARING PLAN & TRUST 2022 352573154 2023-07-12 CVE NORTH AMERICA INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 423800
Sponsor’s telephone number 3472389691
Plan sponsor’s address 109 W 27TH ST RM 800, NEW YORK, NY, 100016208

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing EDWARD ROJAS
CVE NORTH AMERICA INC 401(K) PROFIT SHARING PLAN & TRUST 2021 352573154 2022-07-13 CVE NORTH AMERICA INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 423800
Sponsor’s telephone number 3472389691
Plan sponsor’s address 109 W 27TH ST RM 800, NEW YORK, NY, 100016208

Signature of

Role Plan administrator
Date 2022-07-13
Name of individual signing EDWARD ROJAS
CVE NORTH AMERICA INC 401(K) PROFIT SHARING PLAN & TRUST 2020 352573154 2021-05-06 CVE NORTH AMERICA INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 423800
Sponsor’s telephone number 3472389691
Plan sponsor’s address 109 W 27TH ST RM 800, NEW YORK, NY, 100016208

Signature of

Role Plan administrator
Date 2021-05-06
Name of individual signing EDWARD ROJAS
CVE NORTH AMERICA INC 401(K) PROFIT SHARING PLAN & TRUST 2019 352573154 2020-05-05 CVE NORTH AMERICA INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 423800
Sponsor’s telephone number 3472389691
Plan sponsor’s address 109 W 27TH ST RM 800, NEW YORK, NY, 100016208

Signature of

Role Plan administrator
Date 2020-05-05
Name of individual signing EDWARD ROJAS
CVE NORTH AMERICA INC. 401 K PROFIT SHARING PLAN TRUST 2018 352573154 2019-06-05 CVE NORTH AMERICA INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 423800
Sponsor’s telephone number 3472389691
Plan sponsor’s address 109 W. 27TH STREET, 8TH FL, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-06-05
Name of individual signing THIBAUT DELESPAUL

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

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)
2016-09-28 2017-12-12 Address 1271 AVENUE OF THE AMERICAS, SUITE 4300, NEW YORK, NY, 10020, 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
171212000211 2017-12-12 CERTIFICATE OF CHANGE 2017-12-12
160928000370 2016-09-28 APPLICATION OF AUTHORITY 2016-09-28

Date of last update: 07 Mar 2025

Sources: New York Secretary of State