Name: | EBP US, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 2017 (8 years ago) |
Entity Number: | 5183147 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Massachusetts |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 155 FEDERAL ST., SUITE 600, BOSTON, MA, United States, 02110 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CHRISTOPHER STEELE | Chief Executive Officer | 155 FEDERAL ST., SUITE 600, BOSTON, MA, United States, 02110 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-02 | 2023-08-02 | Address | 155 FEDERAL ST., SUITE 600, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer) |
2019-08-06 | 2023-08-02 | Address | 155 FEDERAL ST., SUITE 600, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer) |
2017-08-08 | 2023-08-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230802002406 | 2023-08-02 | BIENNIAL STATEMENT | 2023-08-01 |
210805000985 | 2021-08-05 | BIENNIAL STATEMENT | 2021-08-05 |
200114000134 | 2020-01-14 | CERTIFICATE OF AMENDMENT | 2020-01-14 |
190806060990 | 2019-08-06 | BIENNIAL STATEMENT | 2019-08-01 |
170808000493 | 2017-08-08 | APPLICATION OF AUTHORITY | 2017-08-08 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State