Name: | INTERNATIONAL FURAN CHEMICALS U.S.A., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jun 1997 (28 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2154221 |
ZIP code: | L2R-3C4 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | C/O IFC NORTH AMERICA INC, 63 CHURCH ST STE 403, ST. CATHARINES, ONT, Canada, L2R-3C4 |
Principal Address: | C/O IFC NORTH AMERICA INC, 63 CHURCH STREET, ST. CATHARINES, ONT, Canada, L2R-3C4 |
Name | Role | Address |
---|---|---|
SANDER VAN DER STARRE | Chief Executive Officer | ROTTERDAM AIRPORK PLEIN 7, ROTTERDAM, Netherlands, 3045A-P |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O IFC NORTH AMERICA INC, 63 CHURCH ST STE 403, ST. CATHARINES, ONT, Canada, L2R-3C4 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-17 | 2007-08-24 | Address | 120 ALLENS CREEK ROAD, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
2003-05-19 | 2005-08-17 | Address | 120 ALLENS CREEK RD, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office) |
1999-06-25 | 2005-08-17 | Address | 120 ALLENS CREEK RD, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
1999-06-25 | 2003-05-19 | Address | 120 ALLENS CREEK RD, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office) |
1997-06-18 | 2005-08-17 | Address | 120 ALLENS CREEK RD., ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1893905 | 2010-07-28 | ANNULMENT OF AUTHORITY | 2010-07-28 |
070824002777 | 2007-08-24 | BIENNIAL STATEMENT | 2007-06-01 |
050817002866 | 2005-08-17 | BIENNIAL STATEMENT | 2005-06-01 |
030519002096 | 2003-05-19 | BIENNIAL STATEMENT | 2003-06-01 |
010601002442 | 2001-06-01 | BIENNIAL STATEMENT | 2001-06-01 |
990625002212 | 1999-06-25 | BIENNIAL STATEMENT | 1999-06-01 |
970618000154 | 1997-06-18 | APPLICATION OF AUTHORITY | 1997-06-18 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State