Name: | FERT & CO., NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jun 1965 (60 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 188664 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 11 BROADWAY, NEW YORK, NY, United States, 10004 |
Address: | 11 BROADWAY, ROOM 401, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEAN-CLAUDE FERT | Chief Executive Officer | 1 RUE FENDT, GENEVA, Switzerland |
Name | Role | Address |
---|---|---|
FERT & CO., NEW YORK, INC. | DOS Process Agent | 11 BROADWAY, ROOM 401, NEW YORK, NY, United States, 10004 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1484188 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
000045001156 | 1993-09-02 | BIENNIAL STATEMENT | 1993-06-01 |
930125002998 | 1993-01-25 | BIENNIAL STATEMENT | 1992-06-01 |
C194046-2 | 1992-11-17 | ASSUMED NAME CORP INITIAL FILING | 1992-11-17 |
505365 | 1965-06-28 | CERTIFICATE OF INCORPORATION | 1965-06-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State