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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GARY GRANGER | Chief Executive Officer | 4901 VINELAND RD, STE 140, ORLANDO, FL, United States, 32811 |
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) |
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