Search icon

JARISLOWSKY, FRASER USA, INC.

Company Details

Name: JARISLOWSKY, FRASER USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 2012 (12 years ago)
Date of dissolution: 20 Oct 2022
Entity Number: 4310654
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: ONE ROCKEFELLER PLAZA, SUITE 1650, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
ALEXANDRA JARISLOWSKY (PRESIDENT) Chief Executive Officer ONE ROCKEFELLER PLAZA, SUITE 1650, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2020-10-13 2022-10-20 Address ONE ROCKEFELLER PLAZA, SUITE 1650, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2019-02-25 2022-10-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-02-25 2022-10-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2019-02-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-02-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-07-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-07-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-10-09 2020-10-13 Address 609 FIFTH AVE, SUITE 1104, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2014-04-10 2018-07-27 Address 609 FIFTH AVE, SUITE 1104, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2012-10-19 2014-04-10 Address 340 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10173, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221020002019 2022-10-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-20
201013060512 2020-10-13 BIENNIAL STATEMENT 2020-10-01
190225000563 2019-02-25 CERTIFICATE OF CHANGE 2019-02-25
SR-61889 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-61890 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180727000516 2018-07-27 CERTIFICATE OF CHANGE 2018-07-27
180718002029 2018-07-18 BIENNIAL STATEMENT 2016-10-01
141009006977 2014-10-09 BIENNIAL STATEMENT 2014-10-01
140410000822 2014-04-10 CERTIFICATE OF CHANGE 2014-04-10
121019000532 2012-10-19 CERTIFICATE OF INCORPORATION 2012-10-19

Date of last update: 19 Feb 2025

Sources: New York Secretary of State