EGV ADMINISTRATION GROUP

Name: | EGV ADMINISTRATION GROUP |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Aug 2020 (5 years ago) |
Entity Number: | 5812933 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | EGV COMPANIES, INC. |
Fictitious Name: | EGV ADMINISTRATION GROUP |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 16150 Main Circle Drive, Suite 410, Chesterfield, MO, United States, 63017 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PATRICK O'BRIEN | Chief Executive Officer | 16150 MAIN CIRCLE DRIVE, SUITE 410, CHESTERFIELD, MO, United States, 63017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-06 | 2024-08-06 | Address | 16150 MAIN CIRCLE DRIVE, SUITE 410, CHESTERFIELD, MO, 63017, USA (Type of address: Chief Executive Officer) |
2024-08-06 | 2024-08-06 | Address | 50 N LAURA STREET, #2500, JACKSONVILLE, FL, 32202, USA (Type of address: Chief Executive Officer) |
2022-09-29 | 2024-08-06 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-08-14 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240806000932 | 2024-08-06 | BIENNIAL STATEMENT | 2024-08-06 |
220929023543 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220801000509 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
200814000439 | 2020-08-14 | APPLICATION OF AUTHORITY | 2020-08-14 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State