Name: | KOBRAND CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 1944 (81 years ago) |
Entity Number: | 55501 |
ZIP code: | 10170 |
County: | New York |
Place of Formation: | New York |
Address: | 420 LEXINGTON AVENUE, SUITE 626, NEW YORK, NY, United States, 10170 |
Principal Address: | 1 MANHATTANVILLE RD, 4TH FLOOR, PURCHASE, NY, United States, 10577 |
Shares Details
Shares issued 100
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD REITMAN | DOS Process Agent | 420 LEXINGTON AVENUE, SUITE 626, NEW YORK, NY, United States, 10170 |
Name | Role | Address |
---|---|---|
MARCELO AGUERO | Chief Executive Officer | 1 MANHATTANVILLE RD, 4TH FLOOR, PURCHASE, NY, United States, 10577 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0009-23-126594 | Alcohol sale | 2024-05-13 | 2024-05-13 | 2026-02-28 | 1 MANHATTANVILLE RD, PURCHASE, New York, 10577 | Wholesale Liquor |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-10 | 2024-10-10 | Address | 1 MANHATTANVILLE RD, 4TH FLOOR, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2024-10-10 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2018-08-07 | 2024-10-10 | Address | 420 LEXINGTON AVENUE, SUITE 626, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2014-11-26 | 2018-08-07 | Address | C/O KELLEY DRYE & WARREN, 101 PARK AVENUE 29TH FLOOR, NEW YORK, NY, 10178, USA (Type of address: Service of Process) |
2012-11-09 | 2024-10-10 | Address | 1 MANHATTANVILLE RD, 4TH FLOOR, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241010001238 | 2024-10-10 | BIENNIAL STATEMENT | 2024-10-10 |
221107002769 | 2022-11-07 | BIENNIAL STATEMENT | 2022-10-01 |
210915002794 | 2021-09-15 | BIENNIAL STATEMENT | 2021-09-15 |
181015006292 | 2018-10-15 | BIENNIAL STATEMENT | 2018-10-01 |
180807006675 | 2018-08-07 | BIENNIAL STATEMENT | 2016-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State