Search icon

INMOPRISA USA, INC.

Company Details

Name: INMOPRISA USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2017 (8 years ago)
Entity Number: 5177544
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: Lagasca, 99, ESC. B2, 8B2A, Madrid, Spain, 28006

Shares Details

Shares issued 1000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MR. ALBERTO PALATCHI RIBERA Chief Executive Officer LAGASCA, 99, ESC. B2, 8B2A, MADRID, Spain, 28006

History

Start date End date Type Value
2019-06-10 2023-07-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-06-10 2023-07-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-08-10 2019-06-10 Address (Type of address: Registered Agent)
2017-08-10 2019-06-10 Address 14 EAST 52ND ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2017-07-28 2023-07-27 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
2017-07-28 2017-08-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-07-28 2017-08-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230727001726 2023-07-27 BIENNIAL STATEMENT 2023-07-01
190610000589 2019-06-10 CERTIFICATE OF CHANGE 2019-06-10
170810000217 2017-08-10 CERTIFICATE OF CHANGE 2017-08-10
170728000052 2017-07-28 CERTIFICATE OF INCORPORATION 2017-07-28

Date of last update: 07 Mar 2025

Sources: New York Secretary of State