Name: | E-DJUSTER USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 2017 (8 years ago) |
Entity Number: | 5157316 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 3200 WEST END AVENUE, SUITE 500, NASHVILLE, TN, United States, 37203 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PATRICK VAN BAKEL | Chief Executive Officer | 55 UNIVERSITY AVENUE, SUITE 400, TORONTO, ON, Canada |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-20 | 2023-06-20 | Address | 3200 WEST END AVE, NASHVILLE, TN, 37203, USA (Type of address: Chief Executive Officer) |
2023-06-20 | 2023-06-20 | Address | 55 UNIVERSITY AVENUE, SUITE 400, TORONTO, ON, CAN (Type of address: Chief Executive Officer) |
2020-08-03 | 2023-06-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-06-12 | 2023-06-20 | Address | 3200 WEST END AVE, NASHVILLE, TN, 37203, USA (Type of address: Chief Executive Officer) |
2017-06-20 | 2020-08-03 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230620003273 | 2023-06-20 | BIENNIAL STATEMENT | 2023-06-01 |
210602061952 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
200803000306 | 2020-08-03 | CERTIFICATE OF CHANGE | 2020-08-03 |
190612060150 | 2019-06-12 | BIENNIAL STATEMENT | 2019-06-01 |
170620000343 | 2017-06-20 | APPLICATION OF AUTHORITY | 2017-06-20 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State