Search icon

CEREBRONIX, LTD.

Headquarter

Company Details

Name: CEREBRONIX, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1989 (36 years ago)
Entity Number: 1381862
ZIP code: 08809
County: Suffolk
Place of Formation: New York
Address: PO BOX 5171, CLINTON, NJ, United States, 08809
Principal Address: 30 WESTGATE DRIVE, ANNANDALE, NJ, United States, 08801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT COLOMBO DOS Process Agent PO BOX 5171, CLINTON, NJ, United States, 08809

Chief Executive Officer

Name Role Address
ROBERT S COLOMBO Chief Executive Officer PO BOX 5171, CLINTON, NJ, United States, 08809

Links between entities

Type:
Headquarter of
Company Number:
0904058
State:
CONNECTICUT

History

Start date End date Type Value
2008-08-21 2009-09-24 Address 30 WESTGATE DR, BASKING RIDGE, NJ, 08801, USA (Type of address: Principal Executive Office)
2008-08-21 2013-11-21 Address PO BOX 5213, BASKING RIDGE, NJ, 07920, USA (Type of address: Service of Process)
2007-07-26 2013-11-21 Address PO BOX 5213, BASKING RIDGE, NJ, 07920, USA (Type of address: Chief Executive Officer)
2007-07-26 2008-08-21 Address 5 LYONS MALL #526, BASKING RIDGE, NJ, 07920, USA (Type of address: Principal Executive Office)
2007-07-26 2008-08-21 Address 5 LYONS MALL #526, BASKING RIDGE, NJ, 07920, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191018060029 2019-10-18 BIENNIAL STATEMENT 2019-09-01
170908006006 2017-09-08 BIENNIAL STATEMENT 2017-09-01
131121006097 2013-11-21 BIENNIAL STATEMENT 2013-09-01
111003002074 2011-10-03 BIENNIAL STATEMENT 2011-09-01
090924002618 2009-09-24 BIENNIAL STATEMENT 2009-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State