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
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ALEXANDRA JARISLOWSKY (PRESIDENT) | Chief Executive Officer | ONE ROCKEFELLER PLAZA, SUITE 1650, NEW YORK, NY, United States, 10020 |
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) |
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