Name: | BVI AUDLEY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 2017 (8 years ago) |
Entity Number: | 5102866 |
ZIP code: | 19807 |
County: | Rockland |
Place of Formation: | Delaware |
Foreign Legal Name: | BVI AUDLEY, INC. |
Address: | 4001 Kennett Pike, Suite 302, WILMINGTON, DE, United States, 19807 |
Principal Address: | 500 TOTTEN POND ROAD, WALTHAM, MA, United States, 02451 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
SHERVIN KORANGY | Chief Executive Officer | 500 TOTTEN POND ROAD, WALTHAM, MA, United States, 02451 |
Name | Role | Address |
---|---|---|
MAPLES FIDUCIARY SERVICES (DELAWARE) INC. | DOS Process Agent | 4001 Kennett Pike, Suite 302, WILMINGTON, DE, United States, 19807 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 500 TOTTEN POND RD., 10 CITY POINT, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 500 TOTTEN POND ROAD, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2023-03-01 | Address | 500 TOTTEN POND ROAD, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-03-03 | Address | 500 TOTTEN POND RD., 10 CITY POINT, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2023-03-01 | Address | 500 TOTTEN POND RD., 10 CITY POINT, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303006415 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230301002735 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
220526001071 | 2022-05-26 | CERTIFICATE OF AMENDMENT | 2022-05-26 |
220305000999 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
210331060449 | 2021-03-31 | BIENNIAL STATEMENT | 2021-03-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State