Search icon

ORSTED NORTH AMERICA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ORSTED NORTH AMERICA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2017 (8 years ago)
Entity Number: 5116754
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: C/O ORSTED NORTH AMERICA, INC., 399 BOYLSTON STREET, 12TH FL, BOSTON, MA, United States, 02116

Agent

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID HARDY Chief Executive Officer C/O ORSTED NORTH AMERICA, INC., 399 BOYLSTON STREET, 12TH FL, BOSTON, MA, United States, 02116

History

Start date End date Type Value
2025-05-05 2025-05-05 Address C/O ORSTED NORTH AMERICA, INC., 399 BOYLSTON STREET, 12TH FL, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer)
2025-05-05 2025-05-05 Address C/O ORSTED NORTH AMERICA, INC., 399 BOYLSTON STREET, 12TH FLOO, BOSTON, ME, 02116, USA (Type of address: Chief Executive Officer)
2025-05-05 2025-05-05 Address C/O ORSTED NORTH AMERICA, INC., 399 BOYLSTON STREET, 12TH FL, BOSTON, CT, 02116, USA (Type of address: Chief Executive Officer)
2024-01-29 2024-01-29 Address C/O ORSTED NORTH AMERICA, INC., 399 BOYLSTON STREET, 12TH FL, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer)
2024-01-29 2024-01-29 Address C/O ORSTED NORTH AMERICA, INC., 399 BOYLSTON STREET, 12TH FLOO, BOSTON, ME, 02116, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250505000695 2025-05-05 BIENNIAL STATEMENT 2025-05-05
240129001453 2024-01-26 CERTIFICATE OF CHANGE BY ENTITY 2024-01-26
230621001458 2023-06-21 BIENNIAL STATEMENT 2023-04-01
210415060447 2021-04-15 BIENNIAL STATEMENT 2021-04-01
SR-114351 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State