FAGE USA HOLDINGS, INC.

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
Name | Role | Address |
---|---|---|
FAGE USA HOLDINGS, INC. | DOS Process Agent | 1 OPPORTUNITY DR., JOHNSTOWN, NY, United States, 12095 |
Name | Role | Address |
---|---|---|
ATHANASSIOS FILIPPOU | Chief Executive Officer | 1 OPPORTUNITY DRIVE, JOHNSTOWN, NY, United States, 12095 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State