Search icon

CALEMBE (5) NEW YORK, INC.

Company Details

Name: CALEMBE (5) NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2012 (13 years ago)
Entity Number: 4253167
ZIP code: 10022
County: New York
Place of Formation: New York
Address: C/O OFFIT KURMAN PA, 590 MADISON AVE, 6TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN THAL DOS Process Agent C/O OFFIT KURMAN PA, 590 MADISON AVE, 6TH FLOOR, NEW YORK, NY, United States, 10022

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

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, STREET, 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, STREET, 35TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-06-01 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-06-01 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
240122001862 2024-01-22 BIENNIAL STATEMENT 2024-01-22
210408060629 2021-04-08 BIENNIAL STATEMENT 2020-06-01
200213060447 2020-02-13 BIENNIAL STATEMENT 2018-06-01
120601000840 2012-06-01 CERTIFICATE OF INCORPORATION 2012-06-01

Date of last update: 09 Mar 2025

Sources: New York Secretary of State