Name: | CORDELIA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 2003 (22 years ago) |
Entity Number: | 2855019 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 544 FIFTH AVENUE, #K204, NEW YORK, NY, United States, 10001 |
Principal Address: | 244 FIFTH AVENUE, #K204, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 1500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN NAPIER | Chief Executive Officer | 244 FIFTH AVENUE, #K204, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
KEVIN NAPIER | DOS Process Agent | 544 FIFTH AVENUE, #K204, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
KEVIN P. NAPIER | Agent | 58 CHARLES STREET, NEW YORK, NY, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-20 | 2013-04-09 | Address | 9100 WILSHIRE BLVD, SUITE 1000 WEST, BEVERLY HILLS, CA, 90212, USA (Type of address: Service of Process) |
2007-03-01 | 2011-01-20 | Address | 244 FIFTH AVENUE #K204, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-02-08 | 2007-03-01 | Address | 244 FIFTH AVENUE, #K204, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2003-01-10 | 2007-02-08 | Address | 58 CHARLES STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130409006199 | 2013-04-09 | BIENNIAL STATEMENT | 2013-01-01 |
110120002211 | 2011-01-20 | BIENNIAL STATEMENT | 2011-01-01 |
090202002898 | 2009-02-02 | BIENNIAL STATEMENT | 2009-01-01 |
070301000522 | 2007-03-01 | CERTIFICATE OF CHANGE | 2007-03-01 |
070208002134 | 2007-02-08 | BIENNIAL STATEMENT | 2007-01-01 |
030110000225 | 2003-01-10 | CERTIFICATE OF INCORPORATION | 2003-01-10 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State