Search icon

DE LA RUE NORTH AMERICA HOLDINGS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DE LA RUE NORTH AMERICA HOLDINGS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 2016 (9 years ago)
Date of dissolution: 05 Jul 2023
Entity Number: 5037875
ZIP code: 84321
County: Rockland
Place of Formation: Delaware
Address: 1750 n 800 w, LOGAN, UT, United States, 84321
Principal Address: 1750 North 800 West, Logan, UT, United States, 84321

DOS Process Agent

Name Role Address
the corporations DOS Process Agent 1750 n 800 w, LOGAN, UT, United States, 84321

Agent

Name Role Address
Registered Agent Revoked Agent NY

Chief Executive Officer

Name Role Address
MARK CURDY Chief Executive Officer 1750 NORTH 800 WEST, LOGAN, UT, United States, 84321

History

Start date End date Type Value
2023-08-28 2023-08-28 Address 8333 N.W. 53RD STREET, SUITE 502, DORAL, FL, 33166, USA (Type of address: Chief Executive Officer)
2023-08-28 2023-08-28 Address 1750 NORTH 800 WEST, LOGAN, UT, 84321, USA (Type of address: Chief Executive Officer)
2020-11-25 2023-08-28 Address 8333 N.W. 53RD STREET, SUITE 502, DORAL, FL, 33166, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-08-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-11-29 2020-11-25 Address 8333 N.W. 53RD STREET, SUITE 502, DORAL, FL, 33166, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230828000469 2023-07-05 SURRENDER OF AUTHORITY 2023-07-05
221122000757 2022-11-22 BIENNIAL STATEMENT 2022-11-01
201125060031 2020-11-25 BIENNIAL STATEMENT 2020-11-01
SR-76963 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-76962 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State