Search icon

FINE AMERICAS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FINE AMERICAS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 2005 (20 years ago)
Entity Number: 3190360
ZIP code: 12205
County: New York
Place of Formation: Delaware
Principal Address: 1850 MT DIABLO BOULEVARD, Suite 670, WALNUT CREEK, CA, United States, 94596
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

Chief Executive Officer

Name Role Address
GREGORY JOHNSON Chief Executive Officer 1850 MT DIABLO BOULEVARD, SUITE 405, WALNUT CREEK, CA, United States, 94596

History

Start date End date Type Value
2023-04-05 2023-04-05 Address 1850 MT DIABLO BOULEVARD, SUITE 405, WALNUT CREEK, CA, 94596, USA (Type of address: Chief Executive Officer)
2021-04-30 2023-04-05 Address 187 WOLF ROAD / SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2020-04-03 2023-04-05 Address 1850 MT DIABLO BOULEVARD, SUITE 405, WALNUT CREEK, CA, 94596, USA (Type of address: Chief Executive Officer)
2011-05-06 2020-04-03 Address HILL END HOUSE, WHITTINGTON, GBR (Type of address: Chief Executive Officer)
2011-05-06 2021-04-30 Address 187 WOLF ROAD / SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230405002555 2023-04-05 BIENNIAL STATEMENT 2023-04-01
210430060246 2021-04-30 BIENNIAL STATEMENT 2021-04-01
200403060935 2020-04-03 BIENNIAL STATEMENT 2019-04-01
170426006102 2017-04-26 BIENNIAL STATEMENT 2017-04-01
150421002012 2015-04-21 BIENNIAL STATEMENT 2015-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State