Name: | CVE NA PART. 1, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 2017 (7 years ago) |
Entity Number: | 5248999 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 109 W 27th St 8th Floor, New York, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THIBAUT DELESPAUL | Chief Executive Officer | 109 W 27TH ST, 8TH FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 109 W 27TH ST, 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2019-08-13 | 2023-12-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-05-02 | 2019-08-13 | Address | 109 W. 27TH ST., 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2017-12-12 | 2019-05-02 | Address | 116 W 23RD ST., SUITE 500, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201040017 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211220003082 | 2021-12-20 | BIENNIAL STATEMENT | 2021-12-20 |
190813000021 | 2019-08-13 | CERTIFICATE OF CHANGE | 2019-08-13 |
190502000642 | 2019-05-02 | CERTIFICATE OF AMENDMENT | 2019-05-02 |
171212000243 | 2017-12-12 | APPLICATION OF AUTHORITY | 2017-12-12 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State