Name: | SECOMA U.S. INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Mar 1990 (35 years ago) |
Date of dissolution: | 24 Dec 1997 |
Entity Number: | 1432368 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 6636 CENTRAL AVENUE, PIKE #2, KNOXVILLE, TN, United States, 37912 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
GERARD BRUERE-DAWSON | Chief Executive Officer | 19 AVE DEL LATTRE-DE-TASSIGNY, 69330 Z.I. MEYZIEU, France |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1359672 | 1997-12-24 | ANNULMENT OF AUTHORITY | 1997-12-24 |
930604002048 | 1993-06-04 | BIENNIAL STATEMENT | 1993-03-01 |
C120777-4 | 1990-03-21 | APPLICATION OF AUTHORITY | 1990-03-21 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State