Search icon

COBEPA NORTH AMERICA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COBEPA NORTH AMERICA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 2014 (11 years ago)
Entity Number: 4667144
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 12 EAST 49TH STREET, 29th FL, TOWER 49, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
COBEPA NORTH AMERICA INC. DOS Process Agent 12 EAST 49TH STREET, 29th FL, TOWER 49, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JEAN-MARIE LAURENT JOSI Chief Executive Officer RUE DE LA CHANCELLERIE 2, BOX 1, BRUSSELS, Belgium

Form 5500 Series

Employer Identification Number (EIN):
320452633
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-13 2024-11-13 Address RUE DE LA CHANCELLERIE 2, BOX 1, BRUSSELS, 1000, BEL (Type of address: Chief Executive Officer)
2024-11-13 2024-11-13 Address RUE DE LA CHANCELLERIE 2, BOX 1, BRUSSELS, BEL (Type of address: Chief Executive Officer)
2018-11-30 2024-11-13 Address 12 EAST 49TH STREET, 33RD FL, TOWER 49, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2016-12-08 2024-11-13 Address RUE DE LA CHANCELLERIE 2, BOX 1, BRUSSELS, 1000, BEL (Type of address: Chief Executive Officer)
2016-12-08 2018-11-30 Address 12 EAST 49TH STREET, TOWER 49, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241113003774 2024-11-13 BIENNIAL STATEMENT 2024-11-13
221220002353 2022-12-20 BIENNIAL STATEMENT 2022-11-01
201113060392 2020-11-13 BIENNIAL STATEMENT 2020-11-01
181130006132 2018-11-30 BIENNIAL STATEMENT 2018-11-01
161208006409 2016-12-08 BIENNIAL STATEMENT 2016-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State