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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHELLE RILEY | Chief Executive Officer | 1350 TREAT BOULEVARD, SUITE 230, WALNUT CREEK, CA, United States, 94597 |
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) |
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