FERMAX, INC.
Branch
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 |
Name | Role | Address |
---|---|---|
FERMAX, INC. | DOS Process Agent | 1460 Broadway, SUITE 6025, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JEREMY PALACIO CHAVAGNAT | Chief Executive Officer | AVDA TRES CRUCES 133, VALENCIA, Spain, 46017 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State