COLOMBO MOBILI U.S.A., INC.

Name: | COLOMBO MOBILI U.S.A., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 1986 (39 years ago) |
Entity Number: | 1055491 |
ZIP code: | 11221 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 611 Putnam Avenue, Brooklyn, NY, United States, 11221 |
Name | Role | Address |
---|---|---|
COLOMBO MOBILI U.S.A., INC. | DOS Process Agent | 611 Putnam Avenue, Brooklyn, NY, United States, 11221 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PAOLO COLOMBO | Chief Executive Officer | 611 PUTNAM AVENUE, BROOKLYN, NY, United States, 11221 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-26 | 2024-01-26 | Address | 611 PUTNAM AVENUE, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer) |
2024-01-26 | 2024-01-26 | Address | 200 LEXINGTON AVENUE, SUITE 1618, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2019-02-21 | 2024-01-26 | Address | 200 LEXINGTON AVENUE, SUITE 1618, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2019-02-21 | 2024-01-26 | Address | 200 LEXINGTON AVENUE, SUITE 1618, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2010-03-09 | 2019-02-21 | Address | 200 LEXINGTON AVENUE, SUITE 809, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240126003668 | 2024-01-26 | BIENNIAL STATEMENT | 2024-01-26 |
200211060155 | 2020-02-11 | BIENNIAL STATEMENT | 2020-02-01 |
190221060220 | 2019-02-21 | BIENNIAL STATEMENT | 2018-02-01 |
160217006200 | 2016-02-17 | BIENNIAL STATEMENT | 2016-02-01 |
140213006160 | 2014-02-13 | BIENNIAL STATEMENT | 2014-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State