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 |
Name | Role | Address |
---|---|---|
SAVARIA USA INC. | DOS Process Agent | 28 LIBERTY ST, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SÉBASTIEN BOURASSA | Chief Executive Officer | 30 MAIN STREET, BURLINGTON, VT, United States, 05402 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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