Name: | VAGABOND AMERICA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 2016 (8 years ago) |
Entity Number: | 5057537 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 584 BROADWAY, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
FREDRIK OHLSSON | Chief Executive Officer | 584 BROADWAY, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-13 | 2025-01-13 | Address | 584 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2023-03-03 | 2023-03-03 | Address | 584 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2023-03-03 | 2025-01-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-03-03 | 2025-01-13 | Address | 584 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2023-03-03 | 2025-01-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113004231 | 2025-01-13 | BIENNIAL STATEMENT | 2025-01-13 |
230303003837 | 2023-03-03 | BIENNIAL STATEMENT | 2022-12-01 |
201218060314 | 2020-12-18 | BIENNIAL STATEMENT | 2020-12-01 |
190228060346 | 2019-02-28 | BIENNIAL STATEMENT | 2018-12-01 |
SR-77384 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State