Entity Name: | M INDUSTRY USA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 30 Aug 2010 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | F10000003886 |
FEI/EIN Number | 271024047 |
Address: | 500 Summer Street, Stamford, CT, 06901, US |
Mail Address: | 500 Summer Street, Stamford, CT, 06901, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Address |
---|---|---|
Meyer Thomas | Director | Limmatstrasse 152, Zurich, 8005 |
Gugerly Raphael | Director | Bresteneggestrasse 4, Buchs (AG), 5033 |
Name | Role | Address |
---|---|---|
REISS GUY A | Secretary | 420 Lexington Avenue, NEW YORK, NY, 10170 |
Name | Role | Address |
---|---|---|
Dunmore Leah | Chief Executive Officer | 500 Summer Street, Stamford, CT, 06901 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000082234 | MIFROMA USA | EXPIRED | 2010-09-08 | 2015-12-31 | No data | 450 N. PRINCE STREET, SUITE 103, LANCASTER, PA, 17603-3010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-25 | 500 Summer Street, Suite 202, Stamford, CT 06901 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-25 | 500 Summer Street, Suite 202, Stamford, CT 06901 | No data |
REGISTERED AGENT NAME CHANGED | 2016-06-24 | COGENCY GLOBAL INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-06-24 | 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-11 |
Reg. Agent Change | 2016-06-24 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-04-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State