Name: | COWI NORTH AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 2017 (8 years ago) |
Entity Number: | 5113401 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1191 2ND AVENUE, SUITE 1110, SEATTLE, WA, United States, 98101 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
COWI NORTH AMERICA INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THOMAS DAHLGREN | Chief Executive Officer | 1191 2ND AVENUE, SUITE 1110, SEATTLE, WA, United States, 98101 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-07 | 2023-04-07 | Address | 1191 2ND AVENUE, SUITE 1110, SEATTLE, WA, 98101, USA (Type of address: Chief Executive Officer) |
2021-04-07 | 2023-04-07 | Address | 1191 2ND AVENUE, SUITE 1110, SEATTLE, WA, 98101, USA (Type of address: Chief Executive Officer) |
2019-04-11 | 2021-04-07 | Address | 1191 2ND AVENUE, SUITE 1110, SEATTLE, WA, 98101, USA (Type of address: Chief Executive Officer) |
2019-04-11 | 2023-04-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-04-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-04-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-04-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-04-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230407001072 | 2023-04-07 | BIENNIAL STATEMENT | 2023-04-01 |
210407060829 | 2021-04-07 | BIENNIAL STATEMENT | 2021-04-01 |
190411061316 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
SR-78382 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-78383 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170403000267 | 2017-04-03 | APPLICATION OF AUTHORITY | 2017-04-03 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State