Search icon

FERMOS USA INC.

Headquarter

Company Details

Name: FERMOS USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2019 (6 years ago)
Entity Number: 5586646
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207
Principal Address: 210 TOUZIN, DORVAL, QUEBEC, Canada, H9S2M9

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of FERMOS USA INC., FLORIDA F22000005977 FLORIDA
Headquarter of FERMOS USA INC., ILLINOIS CORP_73838509 ILLINOIS

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SANJIV MARWAHA Chief Executive Officer 210 TOUZIN, DORVAL, QUEBEC, Canada, H9S2M9

History

Start date End date Type Value
2023-08-08 2023-08-08 Address 210 TOUZIN, DORVAL, QUEBEC, NY, CAN (Type of address: Chief Executive Officer)
2023-08-08 2023-08-08 Address 210 TOUZIN, DORVAL, QUEBEC, CAN (Type of address: Chief Executive Officer)
2023-07-07 2023-08-08 Address 64 MAPLE ST, ROUSES POINT, NY, 12979, USA (Type of address: Service of Process)
2023-07-07 2023-08-08 Address 210 TOUZIN, DORVAL, QUEBEC, CAN (Type of address: Chief Executive Officer)
2023-07-07 2023-07-07 Address 210 TOUZIN, DORVAL, QUEBEC, NY, CAN (Type of address: Chief Executive Officer)
2023-07-07 2023-07-07 Address 210 TOUZIN, DORVAL, QUEBEC, CAN (Type of address: Chief Executive Officer)
2023-07-07 2023-08-08 Address 210 TOUZIN, DORVAL, QUEBEC, NY, CAN (Type of address: Chief Executive Officer)
2023-07-07 2023-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-10 2023-07-07 Address 210 TOUZIN, DORVAL, QUEBEC, NY, CAN (Type of address: Chief Executive Officer)
2022-12-10 2023-07-07 Address 64 MAPLE ST, ROUSES POINT, NY, 12979, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230808002970 2023-08-08 CERTIFICATE OF CHANGE BY ENTITY 2023-08-08
230707003590 2023-07-07 BIENNIAL STATEMENT 2023-07-01
221210000316 2022-12-08 CERTIFICATE OF CHANGE BY ENTITY 2022-12-08
210816002583 2021-08-16 BIENNIAL STATEMENT 2021-08-16
190712010409 2019-07-12 CERTIFICATE OF INCORPORATION 2019-07-12

Date of last update: 23 Mar 2025

Sources: New York Secretary of State