Search icon

CFIC (US) INC.

Company Details

Name: CFIC (US) INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2014 (11 years ago)
Entity Number: 4555742
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 444 Madison Avenue, 23rd Floor, New York, NY, United States, 10022

Agent

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

DOS Process Agent

Name Role Address
CFIC (US) INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROBERT HAIN Chief Executive Officer 444 MADISON AVENUE, 23RD FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-04-29 2024-04-29 Address 444 MADISON AVENUE, 23RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-04-21 2024-04-29 Address 444 MADISON AVENUE, 23RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-04-21 2024-04-29 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-04-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-04-03 2020-04-21 Address 444 MADISON AVENUE, 23RD FLOO, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240429000262 2024-04-29 BIENNIAL STATEMENT 2024-04-29
220520002539 2022-05-20 BIENNIAL STATEMENT 2022-04-01
200421060433 2020-04-21 BIENNIAL STATEMENT 2020-04-01
SR-67165 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180403006972 2018-04-03 BIENNIAL STATEMENT 2018-04-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State