Name: | FIMAT USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Aug 1991 (33 years ago) |
Date of dissolution: | 07 Feb 2006 |
Entity Number: | 1569583 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 630 5TH AVE, STE 500, NEW YORK, NY, United States, 10111 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PATRICE BLANC | Chief Executive Officer | 630 FIFTH AVE, STE 500, NEW YORK, NY, United States, 10111 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-11-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-12 | 1999-11-05 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-12 | 2001-09-06 | Address | 630 5TH AVE, STE 500, NEW YORK, NY, 10111, 0100, USA (Type of address: Chief Executive Officer) |
1993-04-21 | 1999-10-12 | Address | 1555 NORTH ASTOR STREET, #19W, CHICAGO, IL, 60610, USA (Type of address: Principal Executive Office) |
1993-04-21 | 1999-10-12 | Address | C/O FIMAT, 32 RUE DE TREVISE, PARIS, 75009, FRA (Type of address: Chief Executive Officer) |
1991-08-19 | 1999-11-05 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1991-08-19 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-19157 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-19156 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
060207000091 | 2006-02-07 | CERTIFICATE OF TERMINATION | 2006-02-07 |
010906002687 | 2001-09-06 | BIENNIAL STATEMENT | 2001-08-01 |
991105000822 | 1999-11-05 | CERTIFICATE OF CHANGE | 1999-11-05 |
991012002430 | 1999-10-12 | BIENNIAL STATEMENT | 1999-08-01 |
990806000501 | 1999-08-06 | CERTIFICATE OF AMENDMENT | 1999-08-06 |
930421002543 | 1993-04-21 | BIENNIAL STATEMENT | 1992-08-01 |
910819000248 | 1991-08-19 | APPLICATION OF AUTHORITY | 1991-08-19 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State