CEANA INC.

Name: | CEANA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 1988 (37 years ago) |
Entity Number: | 1272931 |
ZIP code: | 11580 |
County: | Nassau |
Place of Formation: | New York |
Address: | 629 WEST MERRICK ROAD, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AUSTIN AZZARETTO | Chief Executive Officer | 629 WEST MERRICK ROAD, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 629 WEST MERRICK ROAD, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-06 | 2009-05-29 | Address | 629 WEST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
1993-04-01 | 2009-05-29 | Address | 690 WEST SUNRISE HIGHWAY, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer) |
1993-04-01 | 2009-05-29 | Address | 690 WEST SUNRISE HIGHWAY, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office) |
1993-04-01 | 2009-04-06 | Address | 690 WEST SUNRISE HIGHWAY, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process) |
1988-06-27 | 1993-04-01 | Address | 690 WEST SUNRISE HIGHWAY, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090529002234 | 2009-05-29 | BIENNIAL STATEMENT | 2008-06-01 |
090406000533 | 2009-04-06 | CERTIFICATE OF CHANGE | 2009-04-06 |
060524002926 | 2006-05-24 | BIENNIAL STATEMENT | 2006-06-01 |
040706002633 | 2004-07-06 | BIENNIAL STATEMENT | 2004-06-01 |
020528002650 | 2002-05-28 | BIENNIAL STATEMENT | 2002-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State