Search icon

CORDELIA INC.

Company Details

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

Chief Executive Officer

Name Role Address
KEVIN NAPIER Chief Executive Officer 244 FIFTH AVENUE, #K204, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
KEVIN NAPIER DOS Process Agent 544 FIFTH AVENUE, #K204, NEW YORK, NY, United States, 10001

Agent

Name Role Address
KEVIN P. NAPIER Agent 58 CHARLES STREET, NEW YORK, NY, 10014

History

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)

Filings

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