Search icon

MATERNE NORTH AMERICA, CORP.

Branch

Company Details

Entity Name: MATERNE NORTH AMERICA, CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 22 Dec 2011 (13 years ago)
Branch of: MATERNE NORTH AMERICA, CORP., NEW YORK (Company Number 3998973)
Document Number: F12000000012
FEI/EIN Number 273542029
Address: 20 W 22ND ST, New York, NY, 10010, US
Mail Address: 20 W 22ND ST, New York, NY, 10010, US
Place of Formation: NEW YORK

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Medard Frederic Director 20 W 22ND ST, New York, NY, 10010
GARBI JEROME Director 20 W 22ND ST, New York, NY, 10010
DUPAYS STEPHANE Director 20 W 22ND ST, New York, NY, 10010

Chief Executive Officer

Name Role Address
Giraud Ivan Chief Executive Officer 20 W 22ND ST, New York, NY, 10010

Treasurer

Name Role Address
LAUMONIER CAROLE Treasurer 20 W 22ND ST, New York, NY, 10010

Secretary

Name Role Address
Nilson Deborah A Secretary THE NILSON LAW GROUP, PLLC, New York, NY, 10016

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-13 20 W 22ND ST, 12th Floor, New York, NY 10010 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 20 W 22ND ST, 12th Floor, New York, NY 10010 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000330218 TERMINATED 1000000472484 HILLSBOROU 2013-01-30 2033-02-06 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State