Entity Number 1055491
Status Active
NameCOLOMBO MOBILI U.S.A., INC.
CountyNew York
Date of registration 04 Feb 1986 (39 years ago) 04 Feb 1986
Legal typeFOREIGN BUSINESS CORPORATION
Place of FormationNew Jersey
Address 611 Putnam Avenue, Brooklyn, NY, United States, 11221
Address ZIP code 11221
COLOMBO MOBILI U.S.A. INC.401K
2023
222416036
2024-05-28
COLOMBO MOBILI U.S.A. INC.
2
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-01-01 |
Business code | 423200 |
Sponsor’s telephone number | 6466908883 |
Plan sponsor’s address | 200 LEXINGTON AVENUE STE 809, NEW YORK, NY, 10016 |
Signature of
Role | Plan administrator |
Date | 2024-05-28 |
Name of individual signing | JIM MORROW |
COLOMBO MOBILI U.S.A. INC.401K
2022
222416036
2023-05-31
COLOMBO MOBILI U.S.A. INC.
3
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-01-01 |
Business code | 423200 |
Sponsor’s telephone number | 6466908883 |
Plan sponsor’s address | 200 LEXINGTON AVENUE STE 809, NEW YORK, NY, 10016 |
Signature of
Role | Plan administrator |
Date | 2023-05-31 |
Name of individual signing | JIM MORROW |
COLOMBO MOBILI U.S.A. INC.401K
2021
222416036
2022-05-25
COLOMBO MOBILI U.S.A. INC.
3
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-01-01 |
Business code | 423200 |
Sponsor’s telephone number | 6466908883 |
Plan sponsor’s address | 200 LEXINGTON AVENUE STE 809, NEW YORK, NY, 10016 |
Signature of
Role | Plan administrator |
Date | 2022-05-25 |
Name of individual signing | JIM MORROW |
COLOMBO MOBILI U.S.A. INC.401K
2020
222416036
2021-10-07
COLOMBO MOBILI U.S.A. INC.
3
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-01-01 |
Business code | 423200 |
Sponsor’s telephone number | 2126833771 |
Plan sponsor’s address | 200 LEXINGTON AVENUE STE 809, NEW YORK, NY, 10016 |
Signature of
Role | Plan administrator |
Date | 2021-10-07 |
Name of individual signing | JIM MORROW |
COLOMBO MOBILI U.S.A. INC.401K
2019
222416036
2021-10-13
COLOMBO MOBILI U.S.A. INC.
3
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-01-01 |
Business code | 423200 |
Sponsor’s telephone number | 2126833771 |
Plan sponsor’s address | 200 LEXINGTON AVENUE STE 809, NEW YORK, NY, 10016 |
Signature of
Role | Plan administrator |
Date | 2021-10-13 |
Name of individual signing | JIM MORROW |
COLOMBO MOBILI U.S.A. INC.401K
2018
222416036
2019-07-24
COLOMBO MOBILI U.S.A. INC.
4
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-01-01 |
Business code | 423200 |
Sponsor’s telephone number | 2126833771 |
Plan sponsor’s address | 200 LEXINGTON AVENUE STE 809, NEW YORK, NY, 10016 |
Signature of
Role | Plan administrator |
Date | 2019-07-24 |
Name of individual signing | MARIA DE LEON |
COLOMBO MOBILI U.S.A., INC.
DOS Process Agent
611 Putnam Avenue, Brooklyn, NY, United States, 11221
REGISTERED AGENT REVOKED
Agent
PAOLO COLOMBO
Chief Executive Officer
611 PUTNAM AVENUE, BROOKLYN, NY, United States, 11221
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)
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