Name: | CORPORACION DEL COBRE (U.S.A.), INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 1974 (50 years ago) |
Entity Number: | 357436 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., PBM 147, NEW YORK, CT, United States, 10005 |
Principal Address: | 1127 High Ridge Rd, PBM 147, STAMFORD, CT, United States, 06905 |
Shares Details
Shares issued 200000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., PBM 147, NEW YORK, CT, United States, 10005 |
Name | Role | Address |
---|---|---|
RODRIGO HORMAZABAL | Chief Executive Officer | 1127 HIGH RIDGE RD, PBM 147, STAMFORD, CT, United States, 06905 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 1127 HIGH RIDGE RD, PBM 147, STAMFORD, CT, 06905, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-02 | Address | FOUR STAMFORD PLAZA, 107 ELM ST. STE 4-03, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-02 | Address | CANTERBURY GREEN, 201 BROAD ST. STE 1002, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202004834 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
220321003134 | 2022-03-21 | BIENNIAL STATEMENT | 2020-12-01 |
SR-5239 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-5238 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181219006200 | 2018-12-19 | BIENNIAL STATEMENT | 2018-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State