Search icon

MOVINX AMERICAS COMPANY, INC.

Company Details

Name: MOVINX AMERICAS COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 2020 (5 years ago)
Entity Number: 5814115
ZIP code: 10168
County: New York
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 1450 American Lane, Suite 1100, Schaumburg, IL, United States, 60173

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
CLEMENS REIDEL Chief Executive Officer 1450 AMERICAN LANE, SUITE 1100, SCHAUMBURG, IL, United States, 60173

Form 5500 Series

Employer Identification Number (EIN):
850853481
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 1450 AMERICAN LANE, SUITE 1100, SCHAUMBURG, IL, 60173, USA (Type of address: Chief Executive Officer)
2020-08-17 2024-08-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801042214 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220804003260 2022-08-04 BIENNIAL STATEMENT 2022-08-01
210519000650 2021-05-19 CERTIFICATE OF AMENDMENT 2021-05-19
200817000317 2020-08-17 APPLICATION OF AUTHORITY 2020-08-17

Date of last update: 22 Mar 2025

Sources: New York Secretary of State