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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DECHRA HOLDINGS US INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
IAN PAGE | Chief Executive Officer | 24 CHESHIRE AVENUE, CHESHIRE BUSINESS PARK, LOSTOCK GRALAM ,NORTHWICH, United Kingdom, CW9 7UA |
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) |
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