Name: | FIMEXPO "USA" INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 1996 (29 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 2006326 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 375 PARK AVE, NEW YORK, NY, United States, 10152 |
Address: | 425 PARK AVENUE - 21ST FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O STILLMAN, FRIEDMAN & SHAW, P.C. | DOS Process Agent | 425 PARK AVENUE - 21ST FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JAMES W HOLME | Chief Executive Officer | 45 SUTTON PLACE SOUTH, NEW YORK, NY, United States, 10022 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1484271 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
980319002398 | 1998-03-19 | BIENNIAL STATEMENT | 1998-03-01 |
960305000178 | 1996-03-05 | CERTIFICATE OF INCORPORATION | 1996-03-05 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State