Search icon

FTI NORTH AMERICA, INC.

Branch

Company Details

Name: FTI NORTH AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1999 (25 years ago)
Branch of: FTI NORTH AMERICA, INC., Florida (Company Number P93000057395)
Entity Number: 2447215
ZIP code: 10005
County: New York
Place of Formation: Florida
Principal Address: 4901 VINELAND RD, STE 140, ORLANDO, FL, United States, 32811
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GARY GRANGER Chief Executive Officer 4901 VINELAND RD, STE 140, ORLANDO, FL, United States, 32811

History

Start date End date Type Value
2012-06-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-12-28 2012-06-25 Address 4901 VINELAND RD, SUITE 140, ORLANDO, FL, 32811, USA (Type of address: Service of Process)
2003-11-24 2009-12-28 Address 4901 VINELAND RD, STE 140, ORLANDO, FL, 32811, USA (Type of address: Chief Executive Officer)
2003-11-24 2009-12-28 Address 4901 VINELAND RD, STE 140, ORLANDO, FL, 32811, USA (Type of address: Principal Executive Office)
2001-12-11 2003-11-24 Address 4901 VINELAND RD, SUITE 140, ORLANDO, FL, 32811, USA (Type of address: Chief Executive Officer)
2001-12-11 2003-11-24 Address 4901 VINELAND RD, SUITE 140, ORLANDO, FL, 32811, USA (Type of address: Principal Executive Office)
2001-12-11 2009-12-28 Address 4901 VINELAND RD, SUITE 140, ORLANDO, FL, 32811, USA (Type of address: Service of Process)
1999-12-07 2001-12-11 Address MANAGING DIRECTOR, 4901 VINELAND ROAD SUITE 140, ORLANDO, FL, 32811, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-30238 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-30237 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120625000256 2012-06-25 CERTIFICATE OF CHANGE 2012-06-25
091228002228 2009-12-28 BIENNIAL STATEMENT 2009-12-01
071204002789 2007-12-04 BIENNIAL STATEMENT 2007-12-01
060510002650 2006-05-10 BIENNIAL STATEMENT 2005-12-01
031124002750 2003-11-24 BIENNIAL STATEMENT 2003-12-01
011211002835 2001-12-11 BIENNIAL STATEMENT 2001-12-01
991207000645 1999-12-07 APPLICATION OF AUTHORITY 1999-12-07

Date of last update: 20 Jan 2025

Sources: New York Secretary of State