Search icon

HIMCO USA INC.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
FABIO DUCCI Chief Executive Officer 545 W 25TH ST, 4TH FL, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
200686525
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:

History

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)

Filings

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