Search icon

FERT & CO., NEW YORK, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JEAN-CLAUDE FERT Chief Executive Officer 1 RUE FENDT, GENEVA, Switzerland

DOS Process Agent

Name Role Address
FERT & CO., NEW YORK, INC. DOS Process Agent 11 BROADWAY, ROOM 401, NEW YORK, NY, United States, 10004

Filings

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