Search icon

CERTARUS (USA) LTD.

Company Details

Name: CERTARUS (USA) LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2017 (8 years ago)
Entity Number: 5114298
ZIP code: 12207
County: Suffolk
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 750 Town &Country Blvd, Suite 175, Houston, TX, United States, 77024

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CURTIS PHILIPPON Chief Executive Officer 750 TOWN &COUNTRY BLVD, SUITE 175, HOUSTON, TX, United States, 77024

History

Start date End date Type Value
2023-09-13 2023-09-13 Address 1250, 555 4TH AVE SW, CALGARY, CAN (Type of address: Chief Executive Officer)
2023-09-13 2023-09-13 Address 750 TOWN &COUNTRY BLVD, SUITE 175, HOUSTON, TX, 77024, USA (Type of address: Chief Executive Officer)
2023-04-04 2023-09-13 Address 750 TOWN &COUNTRY BLVD, SUITE 175, HOUSTON, TX, 77024, USA (Type of address: Chief Executive Officer)
2023-04-04 2023-09-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-04-04 2023-04-04 Address 1250, 555 4TH AVE SW, CALGARY, CAN (Type of address: Chief Executive Officer)
2023-04-04 2023-09-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-04-04 2023-04-04 Address 750 TOWN &COUNTRY BLVD, SUITE 175, HOUSTON, TX, 77024, USA (Type of address: Chief Executive Officer)
2023-04-04 2023-09-13 Address 1250, 555 4TH AVE SW, CALGARY, CAN (Type of address: Chief Executive Officer)
2021-02-26 2023-04-04 Address 1250, 555 4TH AVE SW, CALGARY, CAN (Type of address: Chief Executive Officer)
2019-01-28 2023-04-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230913002955 2023-09-13 CERTIFICATE OF CHANGE BY ENTITY 2023-09-13
230404003735 2023-04-04 BIENNIAL STATEMENT 2023-04-01
210507002004 2021-05-07 BIENNIAL STATEMENT 2021-04-01
210226060328 2021-02-26 BIENNIAL STATEMENT 2019-04-01
SR-78405 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-78404 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170404000496 2017-04-04 APPLICATION OF AUTHORITY 2017-04-04

Date of last update: 07 Mar 2025

Sources: New York Secretary of State