Search icon

COFCO AMERICAS RESOURCES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: COFCO AMERICAS RESOURCES CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2011 (14 years ago)
Entity Number: 4121924
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 107 ELM STREET, 11TH FLOOR, FOUR STAMFORD PLAZA, STAMFORD, CT, United States, 06902

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BERNARDO G. RODRIGUES Chief Executive Officer 107 ELM STREET, 11TH FLOOR, FOUR STAMFORD PLAZA, STAMFORD, CT, United States, 06902

History

Start date End date Type Value
2023-07-18 2023-07-18 Address 425 SOUTH FINANCIAL PLACE, SUITE 3600, CHICAGO, IL, 60605, USA (Type of address: Chief Executive Officer)
2023-07-18 2023-07-18 Address 107 ELM STREET, 11TH FLOOR, FOUR STAMFORD PLAZA, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2019-07-23 2023-07-18 Address 425 SOUTH FINANCIAL PLACE, SUITE 3600, CHICAGO, IL, 60605, USA (Type of address: Chief Executive Officer)
2017-07-12 2019-07-23 Address 107 ELM STREET, 4 STAMFORD PLAZA, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2013-07-18 2017-07-12 Address 107 ELM STREET, 4 STAMFORD PLAZA, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230718003972 2023-07-18 BIENNIAL STATEMENT 2023-07-01
210727002910 2021-07-27 BIENNIAL STATEMENT 2021-07-27
200624000484 2020-06-24 CERTIFICATE OF AMENDMENT 2020-06-24
190723060238 2019-07-23 BIENNIAL STATEMENT 2019-07-01
170712006077 2017-07-12 BIENNIAL STATEMENT 2017-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State