Search icon

CALEMBE (3) NEW YORK, INC.

Company Details

Name: CALEMBE (3) NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2012 (13 years ago)
Entity Number: 4216020
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 590 Madison Ave 6th Floor, 590 MADISON AVE, 6TH FLOOR, AUTHORIZED PERSON, NY, United States, 10022
Principal Address: C/O OFFIT KURMAN PA, 590 MADISON AVE, 6TH FLOOR, 1, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTONIO LINO COSTA Chief Executive Officer C/O OFFIT KURMAN PA, 590 MADISON AVE, 6TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
FLORIAN VON EYB DOS Process Agent 590 Madison Ave 6th Floor, 590 MADISON AVE, 6TH FLOOR, AUTHORIZED PERSON, NY, United States, 10022

History

Start date End date Type Value
2024-01-22 2024-01-22 Address C/O OFFIT KURMAN PA, 590 MADISON AVE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2021-04-08 2024-01-22 Address C/O OFFIT KURMAN PA, 590 MADISON AVE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2021-04-08 2024-01-22 Address C/O OFFIT KURMAN PA, 590 MADISON AVE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2020-02-13 2021-04-08 Address C/O OFFIT KURMAN 10 EAST 40TH, 35TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2020-02-13 2021-04-08 Address C/O OFFIT KURMAN 10 EAST 40TH, 35TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-03-13 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-03-13 2020-02-13 Address 666 FIFTH AVENUE, NEW YORK, NY, 10103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240122001771 2024-01-22 BIENNIAL STATEMENT 2024-01-22
210408060639 2021-04-08 BIENNIAL STATEMENT 2020-03-01
200213060442 2020-02-13 BIENNIAL STATEMENT 2018-03-01
120313000684 2012-03-13 CERTIFICATE OF INCORPORATION 2012-03-13

Date of last update: 09 Mar 2025

Sources: New York Secretary of State