Name: | OBRIST INTERIOR (AMERICA), INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Aug 2017 (8 years ago) |
Entity Number: | 5191251 |
ZIP code: | 12210 |
County: | New York |
Place of Formation: | Delaware |
Address: | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, United States, 12210 |
Principal Address: | 115 SUTTON STREET, Brooklyn, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | DOS Process Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
CORRADO TONA | Chief Executive Officer | 115 SUTTON STREET, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-29 | 2024-08-01 | Address | 115 SUTTON STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2024-07-29 | 2024-08-01 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2017-08-23 | 2024-07-29 | Address | 115 SUTTON STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240729001269 | 2024-07-29 | BIENNIAL STATEMENT | 2024-07-29 |
240801033678 | 2024-07-29 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-29 |
170823000495 | 2017-08-23 | APPLICATION OF AUTHORITY | 2017-08-23 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State