Search icon

COBRA AMERICA INC.

Company Details

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

DOS Process Agent

Name Role Address
GENTILE & PISMENY CPA DOS Process Agent 159 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
RICARDO CANDOTTI Chief Executive Officer 159 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

History

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)

Filings

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