Search icon

CENTRE D'INNOVACIO I DESENVOLUPAMENT EMPRESARIAL

Company Details

Name: CENTRE D'INNOVACIO I DESENVOLUPAMENT EMPRESARIAL
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Dec 1989 (35 years ago)
Date of dissolution: 21 Jan 2011
Entity Number: 1409527
ZIP code: 10016
County: New York
Place of Formation: Spain
Address: 10 EAST 40TH ST, 10TH FL, NEW YORK, NY, United States, 10016
Principal Address: 445 PARK AVE, 14TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
NATIONAL CORPORATE RESEARCH DOS Process Agent 10 EAST 40TH ST, 10TH FL, NEW YORK, NY, United States, 10016

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CLARA BARRENECHE Chief Executive Officer 445 PARK AVE, 14TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2000-11-20 2000-12-08 Name CENTRE D'INNOVACIO I DESENVOLUPAMENT EMPRESARIALES INC.
2000-09-08 2008-06-10 Address 445 PARK AVE, 14TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2000-09-08 2008-06-10 Address 445 PARK AVE, 14TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2000-09-08 2008-06-10 Address C/O RE PARSER & PARTNERS, 445 PARK AVE 14TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-08-18 2000-11-20 Name CENTRO DE INNOVACION Y DESARROLLO EMPRESARIALES INC.

Filings

Filing Number Date Filed Type Effective Date
110121000837 2011-01-21 CERTIFICATE OF TERMINATION 2011-01-21
100202002728 2010-02-02 BIENNIAL STATEMENT 2009-12-01
080610003246 2008-06-10 BIENNIAL STATEMENT 2007-12-01
080527000533 2008-05-27 CANCELLATION OF ANNULMENT OF AUTHORITY 2008-05-27
DP-1580504 2001-12-26 ANNULMENT OF AUTHORITY 2001-12-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State