Name: | HIMCO USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 2004 (21 years ago) |
Entity Number: | 3005841 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 545 W 25TH ST, 4TH FL, NEW YORK, NY, United States, 10001 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
FABIO DUCCI | Chief Executive Officer | 545 W 25TH ST, 4TH FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2021-09-16 | 2021-09-16 | Address | 545 W 25TH ST, 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2017-12-13 | 2021-09-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-12-13 | 2021-09-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-08-04 | 2017-12-13 | Address | 230 PARK AVENUE, SUITE 2401, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
2012-12-14 | 2021-09-16 | Address | 545 W 25TH ST, 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210916000929 | 2021-09-16 | AMENDMENT TO BIENNIAL STATEMENT | 2021-09-16 |
210115000129 | 2021-01-15 | CERTIFICATE OF AMENDMENT | 2021-01-15 |
200102060641 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180102006232 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
171213000735 | 2017-12-13 | CERTIFICATE OF CHANGE | 2017-12-13 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State