Search icon

E-DJUSTER USA INC.

Company Details

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

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
PATRICK VAN BAKEL Chief Executive Officer 55 UNIVERSITY AVENUE, SUITE 400, TORONTO, ON, Canada

History

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)

Filings

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