Name: | CORBERTEX USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 1998 (27 years ago) |
Entity Number: | 2250969 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 101 W 55TH ST / #3L, NEW YORK, NY, United States, 10019 |
Address: | 101 WEST 54TH STREET, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101 WEST 54TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
HOWARD CORBER | Chief Executive Officer | 101 W 55TH ST / #3L, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-27 | 2004-04-08 | Address | 101 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2000-04-27 | 2004-04-08 | Address | 101 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1998-04-20 | 2000-04-27 | Address | 54 WHEELER AVENUE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040408002011 | 2004-04-08 | BIENNIAL STATEMENT | 2004-04-01 |
020416002519 | 2002-04-16 | BIENNIAL STATEMENT | 2002-04-01 |
000427002109 | 2000-04-27 | BIENNIAL STATEMENT | 2000-04-01 |
980420000323 | 1998-04-20 | CERTIFICATE OF INCORPORATION | 1998-04-20 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State