Search icon

FREYSSINET USA

Company Details

Name: FREYSSINET USA
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2009 (16 years ago)
Entity Number: 3780436
ZIP code: 20166
County: New York
Place of Formation: Delaware
Foreign Legal Name: FREYSSINET, INC.
Fictitious Name: FREYSSINET USA
Address: 44880 Falcon Place, suite 100, Sterling, VA, United States, 20166
Principal Address: 44880 FALCON PL, STE 100, STERLING, VA, United States, 20166

Chief Executive Officer

Name Role Address
MICHAEL LOUIS Chief Executive Officer 44880 FALCON PL, STE 100, STERLING, VA, United States, 20166

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 44880 Falcon Place, suite 100, Sterling, VA, United States, 20166

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 44880 FALCON PL, STE 100, STERLING, VA, 20166, USA (Type of address: Chief Executive Officer)
2023-03-10 2023-03-10 Address 44880 FALCON PL, STE 100, STERLING, VA, 20166, USA (Type of address: Chief Executive Officer)
2023-03-10 2025-03-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-10 2025-03-03 Address 44880 FALCON PL, STE 100, STERLING, VA, 20166, USA (Type of address: Chief Executive Officer)
2023-03-10 2025-03-03 Address 44880 Falcon Place, suite 100, Sterling, VA, 20166, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303005527 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230310002769 2023-03-10 BIENNIAL STATEMENT 2023-03-01
210322060407 2021-03-22 BIENNIAL STATEMENT 2021-03-01
190327060053 2019-03-27 BIENNIAL STATEMENT 2019-03-01
SR-51688 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State