Search icon

DECHRA HOLDINGS US INC.

Company Details

Name: DECHRA HOLDINGS US INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2017 (8 years ago)
Entity Number: 5101170
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 7015 COLLEGE BLVD., SUITE 525, OVERLAND PARK, KS, United States, 66211

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
DECHRA HOLDINGS US INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
IAN PAGE Chief Executive Officer 24 CHESHIRE AVENUE, CHESHIRE BUSINESS PARK, LOSTOCK GRALAM ,NORTHWICH, United Kingdom, CW9 7UA

History

Start date End date Type Value
2023-03-03 2023-03-03 Address 24 CHESHIRE AVENUE, CHESHIRE BUSINESS PARK, LOSTOCK GRALAM ,NORTHWICH, GBR (Type of address: Chief Executive Officer)
2023-03-03 2023-03-03 Address 24 CHESHIRE AVENUE, CHESHIRE BUSINESS PARK, LOSTOCK GRALAM, GBR (Type of address: Chief Executive Officer)
2021-03-08 2023-03-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-03-11 2023-03-03 Address 24 CHESHIRE AVENUE, CHESHIRE BUSINESS PARK, LOSTOCK GRALAM, GBR (Type of address: Chief Executive Officer)
2019-03-11 2021-03-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-03-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-03-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-03-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230303000805 2023-03-03 BIENNIAL STATEMENT 2023-03-01
210308061774 2021-03-08 BIENNIAL STATEMENT 2021-03-01
190311061859 2019-03-11 BIENNIAL STATEMENT 2019-03-01
SR-78135 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-78136 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170313000764 2017-03-13 APPLICATION OF AUTHORITY 2017-03-13

Date of last update: 31 Jan 2025

Sources: New York Secretary of State