Search icon

IB VOGT US HOLDINGS INC.

Company Details

Name: IB VOGT US HOLDINGS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 2018 (6 years ago)
Date of dissolution: 11 Dec 2024
Entity Number: 5459096
ZIP code: 94118
County: New York
Place of Formation: Delaware
Principal Address: 1156 CLEMENT STREET, SAN FRANCISCO, CA, United States, 94118

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1156 CLEMENT STREET, SAN FRANCISCO, CA, United States, 94118

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
ANTON MILNER Chief Executive Officer 1156 CLEMENT STREET, SAN FRANCISCO, CA, United States, 94118

History

Start date End date Type Value
2024-12-11 2024-12-11 Address HELMHOLTZSTR.2-9, BERLIN, DEU (Type of address: Chief Executive Officer)
2024-12-11 2024-12-11 Address 1156 CLEMENT STREET, SAN FRANCISCO, CA, 94118, USA (Type of address: Chief Executive Officer)
2024-12-11 2024-12-11 Address HELMHOLTZSTR.2-9, BERLIN, 10587, DEU (Type of address: Chief Executive Officer)
2024-12-10 2024-12-11 Address HELMHOLTZSTR.2-9, BERLIN, 10587, DEU (Type of address: Chief Executive Officer)
2024-12-10 2024-12-11 Address HELMHOLTZSTR.2-9, BERLIN, DEU (Type of address: Chief Executive Officer)
2024-12-10 2024-12-10 Address HELMHOLTZSTR.2-9, BERLIN, DEU (Type of address: Chief Executive Officer)
2024-12-10 2024-12-10 Address 1156 CLEMENT STREET, SAN FRANCISCO, CA, 94118, USA (Type of address: Chief Executive Officer)
2024-12-10 2024-12-11 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2024-12-10 2024-12-10 Address HELMHOLTZSTR.2-9, BERLIN, 10587, DEU (Type of address: Chief Executive Officer)
2024-12-10 2024-12-11 Address 1156 CLEMENT STREET, SAN FRANCISCO, CA, 94118, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241211004327 2024-12-11 SURRENDER OF AUTHORITY 2024-12-11
241210003913 2024-12-10 BIENNIAL STATEMENT 2024-12-10
221206004073 2022-12-06 BIENNIAL STATEMENT 2022-12-01
201216060553 2020-12-16 BIENNIAL STATEMENT 2020-12-01
SR-113082 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
181214000311 2018-12-14 APPLICATION OF AUTHORITY 2018-12-14

Date of last update: 06 Mar 2025

Sources: New York Secretary of State