Name: | FROMI USA CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 2007 (18 years ago) |
Entity Number: | 3596386 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 195 Plymouth Street, NEW YORK, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GUILLAUME DEHAYE | Chief Executive Officer | 1251 AVE OF THE AMERICAS, 3RD FL, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-28 | 2023-11-28 | Address | 1251 AVE OF THE AMERICAS, 3RD FL, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2013-11-04 | 2023-11-28 | Address | 1251 AVE OF THE AMERICAS, 3RD FL, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2009-11-13 | 2013-11-04 | Address | 1251 AVE OF THE AMERICAS, 34TH FL, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2009-11-13 | 2013-11-04 | Address | 1251 AVE OF THE AMERICAS, 34TH FL, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
2007-11-21 | 2023-11-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231128000932 | 2023-11-28 | BIENNIAL STATEMENT | 2023-11-01 |
211108003475 | 2021-11-08 | BIENNIAL STATEMENT | 2021-11-08 |
191104061792 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
180515006377 | 2018-05-15 | BIENNIAL STATEMENT | 2017-11-01 |
151110006245 | 2015-11-10 | BIENNIAL STATEMENT | 2015-11-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State