Name: | COBRA AMERICA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Apr 1996 (29 years ago) |
Date of dissolution: | 01 Jun 2010 |
Entity Number: | 2017843 |
ZIP code: | 11021 |
County: | New York |
Place of Formation: | New York |
Address: | 159 NORTHERN BLVD, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GENTILE & PISMENY CPA | DOS Process Agent | 159 NORTHERN BLVD, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
RICARDO CANDOTTI | Chief Executive Officer | 159 NORTHERN BLVD, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1996-07-24 | 2002-07-26 | Name | COBRA LOGISTICS CORPORATION |
1996-07-24 | 1998-04-22 | Address | 159 NORTHERN BLVD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1996-04-08 | 1996-07-24 | Name | PSI LOGISTICS INC. |
1996-04-08 | 1996-07-24 | Address | 185 MONTAGUE STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100601000090 | 2010-06-01 | CERTIFICATE OF DISSOLUTION | 2010-06-01 |
080505002856 | 2008-05-05 | BIENNIAL STATEMENT | 2008-04-01 |
060424003308 | 2006-04-24 | BIENNIAL STATEMENT | 2006-04-01 |
040514002231 | 2004-05-14 | BIENNIAL STATEMENT | 2004-04-01 |
020726000028 | 2002-07-26 | CERTIFICATE OF AMENDMENT | 2002-07-26 |
020412002405 | 2002-04-12 | BIENNIAL STATEMENT | 2002-04-01 |
000508002186 | 2000-05-08 | BIENNIAL STATEMENT | 2000-04-01 |
980422002490 | 1998-04-22 | BIENNIAL STATEMENT | 1998-04-01 |
960724000368 | 1996-07-24 | CERTIFICATE OF AMENDMENT | 1996-07-24 |
960408000360 | 1996-04-08 | CERTIFICATE OF INCORPORATION | 1996-04-08 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State