Search icon

CALZADOS DANUBIO USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CALZADOS DANUBIO USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2019 (6 years ago)
Entity Number: 5574650
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 10 East 40th Street, Suite 3310, New York, NY, United States, 10016
Principal Address: 110 West 40th Street, Suite 1903, New York, NY, United States, 10018

Shares Details

Shares issued 2000

Share Par Value 0.0001

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O THE NILSON LAW GROUP, PLLC DOS Process Agent 10 East 40th Street, Suite 3310, New York, NY, United States, 10016

Chief Executive Officer

Name Role Address
JORGE CARBONELL GUILLO Chief Executive Officer 110 WEST 40TH STREET, SUITE 1903, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2025-06-05 2025-06-05 Address 257 PARK AVENUE SOUTH, SUITE 303, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2025-06-05 2025-06-05 Address 110 WEST 40TH STREET, SUITE 1903, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-06-05 2025-06-05 Address C/O THE NILSON LAW GROUP, PLLC, #1901, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-06-15 2025-06-05 Address 110 WEST 40TH STREET, SUITE 1903, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-06-15 2025-06-05 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.0001

Filings

Filing Number Date Filed Type Effective Date
250605003495 2025-06-05 BIENNIAL STATEMENT 2025-06-05
230615001915 2023-06-15 BIENNIAL STATEMENT 2023-06-01
210630001377 2021-06-30 BIENNIAL STATEMENT 2021-06-30
190620000518 2019-06-20 CERTIFICATE OF INCORPORATION 2019-06-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State