CFC USA, INC.

Name: | CFC USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 2019 (7 years ago) |
Entity Number: | 5486955 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 48 WALL STREET, 16 FLOOR, NEW YORK, NY, United States, 10005 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ANDREW ROBERT HOLMES | Chief Executive Officer | 48 WALL STREET, 16 FLOOR, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-12 | 2025-02-12 | Address | 48 WALL STREET, 16 FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2025-02-12 | 2025-02-12 | Address | 575 5TH AVENUE, 14 FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2021-02-01 | 2025-02-12 | Address | 575 5TH AVENUE, 14 FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2019-07-29 | 2025-02-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-03-04 | 2019-07-29 | Address | C/O WEWORK, 575 5TH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250212004569 | 2025-02-12 | BIENNIAL STATEMENT | 2025-02-12 |
230202001721 | 2023-02-02 | BIENNIAL STATEMENT | 2023-02-01 |
210201061765 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190729000256 | 2019-07-29 | CERTIFICATE OF CHANGE | 2019-07-29 |
190304000617 | 2019-03-04 | CERTIFICATE OF AMENDMENT | 2019-03-04 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State