Search icon

IMMOBILIA ESTATE, INC.

Company Details

Name: IMMOBILIA ESTATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2003 (22 years ago)
Entity Number: 2929740
ZIP code: 10013
County: New York
Place of Formation: New York
Principal Address: 66 WHITE STREET, SUITE 501, NEW YORK, NY, United States, 10013
Address: 66 WHITE ST , SUITE 501, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERTO ANDREOLI Chief Executive Officer 66 WHITE STREET, SUITE 501, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
BG INTERNATIONAL LAW DOS Process Agent 66 WHITE ST , SUITE 501, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2023-07-05 2023-07-05 Address 66 WHITE STREET, SUITE 501, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2020-03-03 2023-07-05 Address 66 WHITE ST , SUITE 501, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2020-03-03 2023-07-05 Address 66 WHITE STREET, SUITE 501, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2017-11-14 2020-03-03 Address 50 BROAD STREET #1904, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2017-07-03 2020-03-03 Address C/O ALPHA MANAGEMENT INT'L LLC, 66 WHITE STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230705001716 2023-07-05 BIENNIAL STATEMENT 2023-07-01
220801003579 2022-08-01 BIENNIAL STATEMENT 2021-07-01
200303061318 2020-03-03 BIENNIAL STATEMENT 2019-07-01
171114000280 2017-11-14 CERTIFICATE OF CHANGE 2017-11-14
170703006814 2017-07-03 BIENNIAL STATEMENT 2017-07-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State