Search icon

CORPORACION DEL COBRE (U.S.A.), INC.

Headquarter

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., PBM 147, NEW YORK, CT, United States, 10005

Chief Executive Officer

Name Role Address
RODRIGO HORMAZABAL Chief Executive Officer 1127 HIGH RIDGE RD, PBM 147, STAMFORD, CT, United States, 06905

Links between entities

Type:
Headquarter of
Company Number:
0295868
State:
CONNECTICUT

History

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)

Filings

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