Search icon

SAVARIA USA INC.

Company Details

Name: SAVARIA USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2017 (8 years ago)
Entity Number: 5074409
ZIP code: 10005
County: New York
Place of Formation: Vermont
Address: 28 LIBERTY ST, NEW YORK, NY, United States, 10005
Principal Address: 30 Main Street, Burlington, VT, United States, 05402

DOS Process Agent

Name Role Address
SAVARIA USA INC. DOS Process Agent 28 LIBERTY ST, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SÉBASTIEN BOURASSA Chief Executive Officer 30 MAIN STREET, BURLINGTON, VT, United States, 05402

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 2 WALKER DRIVE, BRAMPTON, CAN (Type of address: Chief Executive Officer)
2025-01-03 2025-01-03 Address 30 MAIN STREET, BURLINGTON, VT, 05402, USA (Type of address: Chief Executive Officer)
2021-04-05 2025-01-03 Address 4350 HIGHWAY 13, LAVAL, CAN (Type of address: Chief Executive Officer)
2019-09-12 2021-04-05 Address 30 MAIN STREET, BURLINGTON, VT, 05402, USA (Type of address: Chief Executive Officer)
2019-01-28 2025-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2025-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-01-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-01-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250103003425 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230104000231 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210405061514 2021-04-05 BIENNIAL STATEMENT 2021-01-01
190912060213 2019-09-12 BIENNIAL STATEMENT 2019-01-01
SR-107593 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-107592 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170126000041 2017-01-26 APPLICATION OF AUTHORITY 2017-01-26

Date of last update: 31 Jan 2025

Sources: New York Secretary of State