Search icon

COLOMBIAN COFFEE FEDERATION INC.

Company Details

Name: COLOMBIAN COFFEE FEDERATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1993 (32 years ago)
Entity Number: 1737687
ZIP code: 10178
County: New York
Place of Formation: New York
Address: ATTN: GREGORY M MCKENZIE, 101 PARK AVE, NEW YORK, NY, United States, 10178
Principal Address: 140 E 57TH ST, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
GUIDO FERNANDEZ Chief Executive Officer 140 E 57TH ST, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
KELLEY DRYE & WARREN LLP DOS Process Agent ATTN: GREGORY M MCKENZIE, 101 PARK AVE, NEW YORK, NY, United States, 10178

Form 5500 Series

Employer Identification Number (EIN):
133738062
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 140 E 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-02-07 2025-01-02 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2024-01-17 2024-02-07 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2024-01-17 2024-01-17 Address 140 E 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-01-17 2025-01-02 Address 140 E 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102002861 2025-01-02 AMENDMENT TO BIENNIAL STATEMENT 2025-01-02
240117001523 2024-01-17 BIENNIAL STATEMENT 2024-01-17
210601061261 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603063047 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006271 2017-06-01 BIENNIAL STATEMENT 2017-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State