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 |
Name | Role | Address |
---|---|---|
SARA FRANCESCUTTO | Chief Executive Officer | 389 5TH AVE., SUITE 205, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
general counsel | DOS Process Agent | essilor of america, inc., 13555 n. stemmons frwy, DALLAS, TX, United States, 75234 |
Name | Role | Address |
---|---|---|
VALLA & ASSOCIATES, INC., P.C. | Agent | 509 MADISON AVENUE SUITE 1206, NEW YORK, NY, 10022 |
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) |
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