Name: | COSIMO'S MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 1994 (31 years ago) |
Entity Number: | 1817897 |
ZIP code: | 12553 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | 1089 LITTLE BRITAIN ROAD, NEW WINDSOR, NY, United States, 12553 |
Address: | 1089 Little Britain Rd, New Windsor, NY, United States, 12553 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
COSIMO'S MANAGEMENT, INC. | DOS Process Agent | 1089 Little Britain Rd, New Windsor, NY, United States, 12553 |
Name | Role | Address |
---|---|---|
ANGELA DIBRIZZI | Chief Executive Officer | 1089 LITTLE BRITAIN ROAD, NEW WINDSOR, NY, United States, 12553 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-13 | 2024-06-13 | Address | 1089 LITTLE BRITAIN ROAD, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
2022-02-04 | 2024-06-13 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2021-10-14 | 2022-02-04 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2020-05-28 | 2024-06-13 | Address | 1089 LITTLE BRITAIN RD, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process) |
2006-05-12 | 2024-06-13 | Address | 1089 LITTLE BRITAIN ROAD, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240613001005 | 2024-06-13 | BIENNIAL STATEMENT | 2024-06-13 |
220617001309 | 2022-06-17 | BIENNIAL STATEMENT | 2022-05-01 |
200528060133 | 2020-05-28 | BIENNIAL STATEMENT | 2020-05-01 |
180501007166 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160510006504 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State