Search icon

FAI ST. MORITZ, INC.

Print

Details

Entity Number 1411984

Status Inactive

NameFAI ST. MORITZ, INC.

CountyNew York

Date of registration 05 Jan 1990 (35 years ago)

Date of dissolution 29 Apr 2009

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address ATTN: BARRY C. ROSS, ESQ., 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10104

Address ZIP code

DOS Process Agent

Name Role Address

C/O ROBINSON SILVERMAN PEARCE ARONSHON & BERMAN LLP

DOS Process Agent

ATTN: BARRY C. ROSS, ESQ., 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10104

Chief Executive Officer

Name Role Address

RANDOLPH WEIN

Chief Executive Officer

LEVEL 41, 50 BRIDGE STREET, SYDNEY, Australia, NSW-2145

History

Start date End date Type Value

2000-10-31

2002-01-02

Address

C/O HIH INSURANCE LIMITED, LEVEL 42, 50 BRIDGE STREET, SYDNEY, NSW 2000, AUT (Type of address: Chief Executive Officer)

1994-03-07

2000-10-31

Address

ATTN: RALPH STEPHENSON, 50 CENTRAL PARK SOUTH LEVEL 2, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

1993-02-04

2000-10-31

Address

30-32 DRUMALBYN RD, SYDNEY, 00000, AUS (Type of address: Chief Executive Officer)

1993-02-04

2000-10-31

Address

50 CENTRAL PARK SOUTH, LEVEL 2, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

1990-01-05

1994-03-07

Address

ATT:ROGER NOBLE, 1155 AVE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1754259

2009-04-29

ANNULMENT OF AUTHORITY

2009-04-29

020102002244

2002-01-02

BIENNIAL STATEMENT

2002-01-01

001031002021

2000-10-31

BIENNIAL STATEMENT

2000-01-01

980109002364

1998-01-09

BIENNIAL STATEMENT

1998-01-01

940307002004

1994-03-07

BIENNIAL STATEMENT

1994-01-01

930204003121

1993-02-04

BIENNIAL STATEMENT

1993-01-01

C093474-4

1990-01-05

APPLICATION OF AUTHORITY

1990-01-05

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts