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 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
CLEMENS REIDEL | Chief Executive Officer | 1450 AMERICAN LANE, SUITE 1100, SCHAUMBURG, IL, United States, 60173 |
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) |
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