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
Name | Role | Address |
---|---|---|
C/O SONIA COL & ASSOCIATES, PC | DOS Process Agent | 745 FIFTH AVENUE, SUITE 500, NEW YORK, NY, United States, 10151 |
Name | Role | Address |
---|---|---|
CLAUDIO MARTINS FERREIRA | Chief Executive Officer | 745 5TH AVENUE, SUITE 500, NEW YORK, NY, United States, 10151 |
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) |
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