Search icon

HELICONIA U.S., INC.

Company Details

Name: HELICONIA U.S., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 2011 (14 years ago)
Entity Number: 4115252
ZIP code: 10151
County: New York
Place of Formation: New York
Address: 745 FIFTH AVENUE, SUITE 500, NEW YORK, NY, United States, 10151
Principal Address: 745 5TH AVENUE, SUITE 500, NEW YORK, NY, United States, 10151

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O SONIA COL & ASSOCIATES, PC DOS Process Agent 745 FIFTH AVENUE, SUITE 500, NEW YORK, NY, United States, 10151

Chief Executive Officer

Name Role Address
CLAUDIO MARTINS FERREIRA Chief Executive Officer 745 5TH AVENUE, SUITE 500, NEW YORK, NY, United States, 10151

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 745 5TH AVENUE, SUITE 500, NEW YORK, NY, 10151, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 Address C/O SONIA COL, 745 5TH AVENUE, SUITE 500, NEW YORK, NY, 10151, USA (Type of address: Chief Executive Officer)
2018-12-18 2025-02-04 Address C/O SONIA COL, 745 5TH AVENUE, SUITE 500, NEW YORK, NY, 10151, USA (Type of address: Chief Executive Officer)
2014-08-12 2025-02-04 Address 745 FIFTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10151, USA (Type of address: Service of Process)
2013-08-22 2018-12-18 Address C/O SONIA COL, 570 LEXINGTON AVE STE 1600, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2013-08-22 2018-12-18 Address C/O SONIA COL, 5709 LEXINGTON AVE STE 1600, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2013-08-22 2014-08-12 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-07-06 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-07-06 2013-08-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204005028 2025-02-04 BIENNIAL STATEMENT 2025-02-04
220504001340 2022-05-04 BIENNIAL STATEMENT 2021-07-01
200225060144 2020-02-25 BIENNIAL STATEMENT 2019-07-01
181218006076 2018-12-18 BIENNIAL STATEMENT 2017-07-01
140812000424 2014-08-12 CERTIFICATE OF CHANGE 2014-08-12
130822002341 2013-08-22 BIENNIAL STATEMENT 2013-07-01
110706000748 2011-07-06 CERTIFICATE OF INCORPORATION 2011-07-06

Date of last update: 09 Mar 2025

Sources: New York Secretary of State