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
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 |
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 |
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) |
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