Search icon

COFRA NORTH AMERICA, INC.

Company Details

Name: COFRA NORTH AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1966 (59 years ago)
Entity Number: 203213
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 277 Park Avenue, 29th Floor, New York, NY, United States, 10172

Shares Details

Shares issued 20000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHELLE RILEY Chief Executive Officer 1350 TREAT BOULEVARD, SUITE 230, WALNUT CREEK, CA, United States, 94597

Form 5500 Series

Employer Identification Number (EIN):
132588369
Plan Year:
2009
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 1350 TREAT BOULEVARD, SUITE 230, WALNUT CREEK, CA, 94597, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 277 PARK AVENUE, 29TH FL, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer)
2020-10-01 2024-10-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-08-25 2024-10-01 Address 277 PARK AVENUE, 29TH FL, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer)
2008-08-21 2020-10-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001011268 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221012001430 2022-10-12 BIENNIAL STATEMENT 2022-10-01
201001060388 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001007571 2018-10-01 BIENNIAL STATEMENT 2018-10-01
20180823065 2018-08-23 ASSUMED NAME CORP INITIAL FILING 2018-08-23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State