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