Search icon

FAGE USA HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FAGE USA HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 2000 (25 years ago)
Date of dissolution: 15 Jan 2020
Entity Number: 2525207
ZIP code: 12095
County: Queens
Place of Formation: New York
Address: 1 OPPORTUNITY DR., JOHNSTOWN, NY, United States, 12095
Principal Address: 1 OPPORTUNITY DRIVE, JOHNSTOWN, NY, United States, 12095

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FAGE USA HOLDINGS, INC. DOS Process Agent 1 OPPORTUNITY DR., JOHNSTOWN, NY, United States, 12095

Chief Executive Officer

Name Role Address
ATHANASSIOS FILIPPOU Chief Executive Officer 1 OPPORTUNITY DRIVE, JOHNSTOWN, NY, United States, 12095

History

Start date End date Type Value
2011-10-04 2016-06-01 Address 1 OPPORTUNITY DRIVE, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)
2007-07-20 2011-10-04 Address 25-26 50TH STREET, ASTORIA, NY, 11377, USA (Type of address: Principal Executive Office)
2007-07-20 2011-10-04 Address 25-26 50TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2007-07-20 2011-10-04 Address 25-26 50TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2003-09-17 2007-07-20 Address 25-26 50TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200115000673 2020-01-15 CERTIFICATE OF MERGER 2020-01-15
180601007601 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601006882 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140616006606 2014-06-16 BIENNIAL STATEMENT 2014-06-01
120723002767 2012-07-23 BIENNIAL STATEMENT 2012-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State