Name: | CORDELL E4 INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 2015 (9 years ago) |
Entity Number: | 4865497 |
ZIP code: | 12260 |
County: | New York |
Place of Formation: | Delaware |
Address: | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260 |
Principal Address: | C/O FUNARO & CO., P.C., 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
ALESSANDRO CAJRATI CRIVELLI | Chief Executive Officer | 9800 WILSHIRE BLVD., BEVERLY HILLS, CA, United States, 90212 |
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 9800 WILSHIRE BLVD., BEVERLY HILLS, CA, 90212, USA (Type of address: Chief Executive Officer) |
2023-03-15 | 2023-03-15 | Address | 9800 WILSHIRE BLVD., BEVERLY HILLS, CA, 90212, USA (Type of address: Chief Executive Officer) |
2023-03-15 | 2023-12-01 | Address | 9800 WILSHIRE BLVD., BEVERLY HILLS, CA, 90212, USA (Type of address: Chief Executive Officer) |
2023-03-15 | 2023-12-01 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2023-03-15 | 2023-12-01 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2019-12-02 | 2023-03-15 | Address | 9800 WILSHIRE BLVD., BEVERLY HILLS, CA, 90212, USA (Type of address: Chief Executive Officer) |
2017-12-01 | 2019-12-02 | Address | 9200 SUNSET BLVD., SUITE 1110, WEST HOLLYWOOD, CA, 90069, USA (Type of address: Chief Executive Officer) |
2017-12-01 | 2023-03-15 | Address | C/O FUNARO & CO., P.C., 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2015-12-17 | 2017-12-01 | Address | C/O LUIGI PERIN FUNARO & CO PC, 350 FIFTH AVE., 41ST FL., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201038758 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
230315001903 | 2023-03-13 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-13 |
220103000765 | 2022-01-03 | BIENNIAL STATEMENT | 2022-01-03 |
191202060478 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171201006351 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
151217000032 | 2015-12-17 | APPLICATION OF AUTHORITY | 2015-12-17 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State