Search icon

COLOMBO MOBILI U.S.A., INC.

Print

Details

Entity Number 1055491

Status Active

NameCOLOMBO MOBILI U.S.A., INC.

CountyNew York

Date of registration 04 Feb 1986 (39 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationNew Jersey

Address 611 Putnam Avenue, Brooklyn, NY, United States, 11221

Address ZIP code 11221

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

COLOMBO MOBILI U.S.A. INC.401K

2023

222416036

2024-05-28

COLOMBO MOBILI U.S.A. INC.

2

View Page

Three-digit plan number (PN)001
Effective date of plan2000-01-01
Business code423200
Sponsor’s telephone number6466908883
Plan sponsor’s address200 LEXINGTON AVENUE STE 809, NEW YORK, NY, 10016

Signature of

RolePlan administrator
Date2024-05-28
Name of individual signingJIM MORROW

COLOMBO MOBILI U.S.A. INC.401K

2022

222416036

2023-05-31

COLOMBO MOBILI U.S.A. INC.

3

View Page

Three-digit plan number (PN)001
Effective date of plan2000-01-01
Business code423200
Sponsor’s telephone number6466908883
Plan sponsor’s address200 LEXINGTON AVENUE STE 809, NEW YORK, NY, 10016

Signature of

RolePlan administrator
Date2023-05-31
Name of individual signingJIM MORROW

COLOMBO MOBILI U.S.A. INC.401K

2021

222416036

2022-05-25

COLOMBO MOBILI U.S.A. INC.

3

View Page

Three-digit plan number (PN)001
Effective date of plan2000-01-01
Business code423200
Sponsor’s telephone number6466908883
Plan sponsor’s address200 LEXINGTON AVENUE STE 809, NEW YORK, NY, 10016

Signature of

RolePlan administrator
Date2022-05-25
Name of individual signingJIM MORROW

COLOMBO MOBILI U.S.A. INC.401K

2020

222416036

2021-10-07

COLOMBO MOBILI U.S.A. INC.

3

View Page

Three-digit plan number (PN)001
Effective date of plan2000-01-01
Business code423200
Sponsor’s telephone number2126833771
Plan sponsor’s address200 LEXINGTON AVENUE STE 809, NEW YORK, NY, 10016

Signature of

RolePlan administrator
Date2021-10-07
Name of individual signingJIM MORROW

COLOMBO MOBILI U.S.A. INC.401K

2019

222416036

2021-10-13

COLOMBO MOBILI U.S.A. INC.

3

View Page

Three-digit plan number (PN)001
Effective date of plan2000-01-01
Business code423200
Sponsor’s telephone number2126833771
Plan sponsor’s address200 LEXINGTON AVENUE STE 809, NEW YORK, NY, 10016

Signature of

RolePlan administrator
Date2021-10-13
Name of individual signingJIM MORROW

COLOMBO MOBILI U.S.A. INC.401K

2018

222416036

2019-07-24

COLOMBO MOBILI U.S.A. INC.

4

View Page

Three-digit plan number (PN)001
Effective date of plan2000-01-01
Business code423200
Sponsor’s telephone number2126833771
Plan sponsor’s address200 LEXINGTON AVENUE STE 809, NEW YORK, NY, 10016

Signature of

RolePlan administrator
Date2019-07-24
Name of individual signingMARIA DE LEON

DOS Process Agent

Name Role Address

COLOMBO MOBILI U.S.A., INC.

DOS Process Agent

611 Putnam Avenue, Brooklyn, NY, United States, 11221

Agent

Name Role

REGISTERED AGENT REVOKED

Agent

Chief Executive Officer

Name Role Address

PAOLO COLOMBO

Chief Executive Officer

611 PUTNAM AVENUE, BROOKLYN, NY, United States, 11221

History

Start date End date Type Value

2024-01-26

2024-01-26

Address

200 LEXINGTON AVENUE, SUITE 1618, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

2024-01-26

2024-01-26

Address

611 PUTNAM AVENUE, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer)

2019-02-21

2024-01-26

Address

200 LEXINGTON AVENUE, SUITE 1618, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

2019-02-21

2024-01-26

Address

200 LEXINGTON AVENUE, SUITE 1618, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

2010-03-09

2019-02-21

Address

200 LEXINGTON AVENUE, SUITE 809, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

2008-02-22

2019-02-21

Address

200 LEXINGTON AVENUE, SUITE 809, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

2008-02-22

2010-03-09

Address

200 LEXINGTON AVENUE, SUITE 809, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

2008-02-22

2019-02-21

Address

200 LEXINGTON AVENUE, SUITE 809, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

1994-02-18

2008-02-22

Address

200 LEXINGTON AVENUE, SUITE 1009, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

1994-02-18

2008-02-22

Address

200 LEXINGTON AVENUE, SUITE 1009, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240126003668

2024-01-26

BIENNIAL STATEMENT

2024-01-26

200211060155

2020-02-11

BIENNIAL STATEMENT

2020-02-01

190221060220

2019-02-21

BIENNIAL STATEMENT

2018-02-01

160217006200

2016-02-17

BIENNIAL STATEMENT

2016-02-01

140213006160

2014-02-13

BIENNIAL STATEMENT

2014-02-01

120409002075

2012-04-09

BIENNIAL STATEMENT

2012-02-01

100826000046

2010-08-26

CERTIFICATE OF AMENDMENT

2010-08-26

100309002780

2010-03-09

BIENNIAL STATEMENT

2010-02-01

080222002147

2008-02-22

BIENNIAL STATEMENT

2008-02-01

060307002690

2006-03-07

BIENNIAL STATEMENT

2006-02-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts