Search icon

FEDON AMERICA, INC.

Company Details

Name: FEDON AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 2000 (25 years ago)
Date of dissolution: 28 Mar 2023
Entity Number: 2543070
ZIP code: 75234
County: New York
Place of Formation: Delaware
Principal Address: 389 5TH AVE., SUITE 205, NEW YORK, NY, United States, 10016
Address: essilor of america, inc., 13555 n. stemmons frwy, DALLAS, TX, United States, 75234

Chief Executive Officer

Name Role Address
SARA FRANCESCUTTO Chief Executive Officer 389 5TH AVE., SUITE 205, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
general counsel DOS Process Agent essilor of america, inc., 13555 n. stemmons frwy, DALLAS, TX, United States, 75234

Agent

Name Role Address
VALLA & ASSOCIATES, INC., P.C. Agent 509 MADISON AVENUE SUITE 1206, NEW YORK, NY, 10022

History

Start date End date Type Value
2023-03-28 2023-03-28 Address 389 5TH AVE., SUITE 205, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2020-08-25 2023-03-28 Address 389 5TH AVE., SUITE 205, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2018-12-06 2020-08-25 Address 389 5TH AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2018-12-06 2023-03-28 Address 509 MADISON AVE, STE 1510, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2015-01-30 2023-03-28 Address 509 MADISON AVENUE SUITE 1206, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230328000596 2023-03-28 SURRENDER OF AUTHORITY 2023-03-28
220801003064 2022-08-01 BIENNIAL STATEMENT 2022-08-01
200825060263 2020-08-25 BIENNIAL STATEMENT 2020-08-01
181206006736 2018-12-06 BIENNIAL STATEMENT 2018-08-01
150130000234 2015-01-30 CERTIFICATE OF CHANGE 2015-01-30

Date of last update: 30 Mar 2025

Sources: New York Secretary of State