Search icon

DE NORA HOLDINGS US, INC.

Print

Details

Entity Number 4937056

Status Active

NameDE NORA HOLDINGS US, INC.

CountyNew York

Date of registration 27 Apr 2016 (8 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address 26 Carville Lane, East Greenbush, NY, United States, 12061

Address ZIP code 12061

Principal Address 7590 DISCOVERY LANE, CONCORD, OH, United States, 44077

Principal Address ZIP code 44077

DOS Process Agent

Name Role Address

C/O UNIVERSAL REGISTERED AGENTS, INC.

DOS Process Agent

26 Carville Lane, East Greenbush, NY, United States, 12061

Agent

Name Role Address

UNIVERSAL REGISTERED AGENTS, INC.

Agent

10 colvin avenue,, suite #101, ALBANY, NY, 12206

Chief Executive Officer

Name Role Address

PAOLO DELLACHA

Chief Executive Officer

INDUSTRIE DE NORA S.P.A., VIA, MILAN, Italy, 20134

History

Start date End date Type Value

2024-02-11

2024-02-11

Address

INDUSTRIE DE NORA S.P.A., VIA, MILAN, 20134, ITA (Type of address: Chief Executive Officer)

2024-02-11

2024-02-11

Address

INDUSTRIE DE NORA S.P.A., VIA, MILAN, ITA (Type of address: Chief Executive Officer)

2024-02-08

2024-02-11

Address

10 COLVIN AVENUE, SUITE #101, ALBANY, NY, 12206, USA (Type of address: Service of Process)

2024-02-08

2024-02-11

Address

10 colvin avenue,, suite #101, ALBANY, NY, 12206, USA (Type of address: Registered Agent)

2024-02-08

2024-02-11

Address

INDUSTRIE DE NORA S.P.A., VIA, MILAN, 20134, ITA (Type of address: Chief Executive Officer)

2022-08-18

2024-02-08

Address

26 CARVILLE LANE, EAST GREENBUSH, NY, 12061, USA (Type of address: Registered Agent)

2022-08-18

2024-02-08

Address

INDUSTRIE DE NORA S.P.A., VIA, MILAN, 20134, ITA (Type of address: Chief Executive Officer)

2022-08-18

2024-02-08

Address

26 carville lane, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)

2018-04-13

2022-08-18

Address

INDUSTRIE DE NORA S.P.A., VIA, MILAN, 20134, ITA (Type of address: Chief Executive Officer)

2016-09-12

2022-08-18

Address

80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date

240211000095

2024-02-11

BIENNIAL STATEMENT

2024-02-11

240208000703

2024-02-07

CERTIFICATE OF CHANGE BY ENTITY

2024-02-07

220818002918

2022-08-18

CERTIFICATE OF CHANGE BY ENTITY

2022-08-18

200417060339

2020-04-17

BIENNIAL STATEMENT

2020-04-01

180413006329

2018-04-13

BIENNIAL STATEMENT

2018-04-01

160912000490

2016-09-12

CERTIFICATE OF CHANGE

2016-09-12

160427000200

2016-04-27

APPLICATION OF AUTHORITY

2016-04-27

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts