ORSTED NORTH AMERICA INC.

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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAVID HARDY | Chief Executive Officer | C/O ORSTED NORTH AMERICA, INC., 399 BOYLSTON STREET, 12TH FL, BOSTON, MA, United States, 02116 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State