COLLIBRA INC.

Name: | COLLIBRA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 2013 (12 years ago) |
Entity Number: | 4379797 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, New York, NY, United States, 10005 |
Principal Address: | 61 Broadway, Suite 3100, New York, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
COLLIBRA INC. | DOS Process Agent | 28 LIBERTY STREET, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
FELIX VAN DE MAELE | Chief Executive Officer | 61 BROADWAY, SUITE 3100, NEW YORK, NY, United States, 10006 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2025-03-12 | 2025-03-12 | Address | 61 BROADWAY, STE. 3100, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2025-03-12 | 2025-03-12 | Address | 61 BROADWAY, SUITE 3100, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2023-03-02 | Address | 61 BROADWAY, STE. 3100, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2025-03-12 | Address | 61 BROADWAY, STE. 3100, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2025-03-12 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250312002513 | 2025-03-12 | BIENNIAL STATEMENT | 2025-03-12 |
230302000053 | 2023-03-02 | BIENNIAL STATEMENT | 2023-03-01 |
210322060630 | 2021-03-22 | BIENNIAL STATEMENT | 2021-03-01 |
200113000990 | 2020-01-13 | CERTIFICATE OF CHANGE | 2020-01-13 |
190311060331 | 2019-03-11 | BIENNIAL STATEMENT | 2019-03-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State