COGNAC FERRAND USA, INC.
Headquarter
Name: | COGNAC FERRAND USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 1998 (27 years ago) |
Entity Number: | 2297031 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 721 FIFTH AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 500 VICTORY ROAD, SUITE 400, QUINCY, MA, United States, 10022 |
Shares Details
Shares issued 10000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ALEXANDRE GABRIEL | Chief Executive Officer | 500 VICTORY ROAD, SUITE 400, QUINCY, MA, United States, 10022 |
Name | Role | Address |
---|---|---|
ABITBOL & CHERRY LLP | DOS Process Agent | 721 FIFTH AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-13 | 2024-05-13 | Address | 420 LEXINGTON AVENUE, SUITE 2800, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer) |
2024-05-13 | 2024-05-13 | Address | 500 VICTORY ROAD, SUITE 400, QUINCY, MA, 10022, USA (Type of address: Chief Executive Officer) |
2021-10-29 | 2024-05-13 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01 |
2020-10-08 | 2024-05-13 | Address | 420 LEXINGTON AVENUE, SUITE 2800, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2020-10-08 | 2024-05-13 | Address | 420 LEXINGTON AVENUE, SUITE 2800, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240513000049 | 2024-05-13 | BIENNIAL STATEMENT | 2024-05-13 |
201008060554 | 2020-10-08 | BIENNIAL STATEMENT | 2020-09-01 |
190424060263 | 2019-04-24 | BIENNIAL STATEMENT | 2018-09-01 |
180502002029 | 2018-05-02 | BIENNIAL STATEMENT | 2016-09-01 |
040122000029 | 2004-01-22 | CERTIFICATE OF AMENDMENT | 2004-01-22 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State