Search icon

FERMAX, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: FERMAX, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2012 (13 years ago)
Branch of: FERMAX, INC., Florida (Company Number P06000127652)
Entity Number: 4313280
ZIP code: 10036
County: New York
Place of Formation: Florida
Principal Address: 430 RUTLAND RD, BROOKLYN, NY, United States, 11230
Address: 1460 Broadway, SUITE 6025, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
FERMAX, INC. DOS Process Agent 1460 Broadway, SUITE 6025, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JEREMY PALACIO CHAVAGNAT Chief Executive Officer AVDA TRES CRUCES 133, VALENCIA, Spain, 46017

History

Start date End date Type Value
2024-10-01 2024-10-01 Address AVDA TRES CRUCES 133, VALENCIA, 46017, ESP (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address AVDA TRES CRUCES 133, VALENCIA, ESP (Type of address: Chief Executive Officer)
2020-10-05 2024-10-01 Address 54 WEST 40TH STREET, SUITE 816, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2019-11-21 2020-10-05 Address 54 WEST 40TH STREET, SUITE 816, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2018-10-01 2019-11-21 Address C/O ARRUFAT GRACIA, PLLC, 130 WEST 42ND ST., STE 1002, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001040934 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221003001815 2022-10-03 BIENNIAL STATEMENT 2022-10-01
201005062139 2020-10-05 BIENNIAL STATEMENT 2020-10-01
191121000410 2019-11-21 CERTIFICATE OF CHANGE 2019-11-21
181001006720 2018-10-01 BIENNIAL STATEMENT 2018-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State