Name: | FCI USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jul 1924 (101 years ago) |
Date of dissolution: | 01 Oct 2009 |
Entity Number: | 19864 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 825 OLD TRAIL RD, ETTERS, PA, United States, 17319 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JEAN-LUCIEN LAMY | Chief Executive Officer | 145 RUE YVES LE COZ, VERSAILLES, France |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-05 | 2024-02-09 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2004-08-20 | 2006-07-10 | Address | 53 RUE DE CHATEAUDUN, CEDEX 9, PARIS, 00000, FRA (Type of address: Chief Executive Officer) |
2002-08-06 | 2004-08-20 | Address | 825 OLD TRAIL RD, ETTERS, PA, 17319, USA (Type of address: Chief Executive Officer) |
2000-08-02 | 2002-08-06 | Address | 825 OLD TRAIL RD, ETTERS, PA, 17319, 9351, USA (Type of address: Chief Executive Officer) |
2000-08-02 | 2002-08-06 | Address | 825 OLD TRAIL RD, ETTERS, PA, 17319, 9351, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091001000476 | 2009-10-01 | CERTIFICATE OF MERGER | 2009-10-01 |
080716002833 | 2008-07-16 | BIENNIAL STATEMENT | 2008-07-01 |
080207001149 | 2008-02-07 | CERTIFICATE OF CHANGE | 2008-02-07 |
060710003020 | 2006-07-10 | BIENNIAL STATEMENT | 2006-07-01 |
20060418058 | 2006-04-18 | ASSUMED NAME CORP INITIAL FILING | 2006-04-18 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State