Name: | COSFIBEL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 2004 (21 years ago) |
Entity Number: | 3052457 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | RSM MCGLADREY, INC., 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Principal Address: | 369 LEXINGTON AVENUE, SUITE 322-323, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | COSFIBEL INC., FLORIDA | F14000005282 | FLORIDA |
Name | Role | Address |
---|---|---|
ILAN SCHINAZI | Chief Executive Officer | 369 LEXINGTON AVENUE, SUITE 322-323, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JOSEPH NACMIAS, CP | DOS Process Agent | RSM MCGLADREY, INC., 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-08 | 2014-10-21 | Address | 60 E 42ND ST, SUITE 2301, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer) |
2012-05-08 | 2014-10-21 | Address | 60 EAST 42ND ST, SUITE 2301, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office) |
2010-05-20 | 2012-05-08 | Address | 60 E 42ND ST, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer) |
2008-05-14 | 2010-05-20 | Address | COSFIBEL INC, 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer) |
2006-05-03 | 2008-05-14 | Address | 265 EAST 66TH ST, APT 22E, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2006-05-03 | 2012-05-08 | Address | 60 EAST 42ND ST, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office) |
2004-05-12 | 2012-05-08 | Address | RSM MCGLADREY, INC., 750 THIRD AVENUE 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141021006020 | 2014-10-21 | BIENNIAL STATEMENT | 2014-05-01 |
120508006374 | 2012-05-08 | BIENNIAL STATEMENT | 2012-05-01 |
100520002423 | 2010-05-20 | BIENNIAL STATEMENT | 2010-05-01 |
080514003124 | 2008-05-14 | BIENNIAL STATEMENT | 2008-05-01 |
060503002818 | 2006-05-03 | BIENNIAL STATEMENT | 2006-05-01 |
040512000411 | 2004-05-12 | CERTIFICATE OF INCORPORATION | 2004-05-12 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State