FEVERTREE USA INC.
Headquarter
Name: | FEVERTREE USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 2017 (8 years ago) |
Entity Number: | 5232838 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 37 W 26TH ST, PH, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
CHARLES GIBB | Chief Executive Officer | 37 W 26TH ST, PH, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-11 | 2025-06-11 | Address | 37 W 26TH ST, PH, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2023-11-16 | 2025-06-11 | Address | 37 W 26TH ST, PH, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2023-11-16 | 2023-11-16 | Address | 37 W 26TH ST, PH, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2023-11-16 | 2025-06-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-11-01 | 2023-11-16 | Address | 37 W 26TH ST, PH, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250611001447 | 2025-06-10 | CERTIFICATE OF CHANGE BY ENTITY | 2025-06-10 |
231116003173 | 2023-11-16 | BIENNIAL STATEMENT | 2023-11-01 |
211123001887 | 2021-11-23 | BIENNIAL STATEMENT | 2021-11-23 |
191101060990 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
190227000321 | 2019-02-27 | CERTIFICATE OF CHANGE | 2019-02-27 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State