Search icon

IFE GESTION INC.

Company Details

Name: IFE GESTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 1999 (26 years ago)
Date of dissolution: 21 May 2009
Entity Number: 2429991
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 9 WEST 57TH ST, NEW YORK, NY, United States, 10019
Address: C/O CDC ISIX NORTH AMERICA, 9 WEST 57TH ST, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
DAVID L ASKREN DOS Process Agent C/O CDC ISIX NORTH AMERICA, 9 WEST 57TH ST, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MICHAEL DUPONT Chief Executive Officer C/O CDC IXIS PRIVATE EQUITY, 33 AVENUE DU MAINE, PARIS, France

History

Start date End date Type Value
2001-10-15 2003-11-13 Address TOUR MAINE MONTPARNASSE, AVENUE DU MAINE, PARIS, 75014, FRA (Type of address: Chief Executive Officer)
2001-10-15 2003-11-13 Address 9 WEST 57TH ST., 35TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2001-10-15 2003-11-13 Address 9 WEST 57TH ST., 35TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-10-18 2001-10-15 Address ATTN: LEGAL DEPARTMENT, 9 WEST 57TH STREET, 35TH FL., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090521000462 2009-05-21 CERTIFICATE OF DISSOLUTION 2009-05-21
031113002688 2003-11-13 BIENNIAL STATEMENT 2003-10-01
011015002510 2001-10-15 BIENNIAL STATEMENT 2001-10-01
991227000038 1999-12-27 CERTIFICATE OF AMENDMENT 1999-12-27
991018000938 1999-10-18 CERTIFICATE OF INCORPORATION 1999-10-18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State