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
Name | Role | Address |
---|---|---|
ROBERTO ANDREOLI | Chief Executive Officer | 66 WHITE STREET, SUITE 501, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
BG INTERNATIONAL LAW | DOS Process Agent | 66 WHITE ST , SUITE 501, NEW YORK, NY, United States, 10013 |
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) |
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