Name: | CEVA INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 1991 (34 years ago) |
Entity Number: | 1504400 |
ZIP code: | 77032 |
County: | New York |
Place of Formation: | Delaware |
Address: | 15350 Vickery Drive, Houston, TX, United States, 77032 |
Principal Address: | 15350 VICKERY DR, HOUSTON, TX, United States, 77032 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ASHFAQUE CHOWDHURY | Chief Executive Officer | 15350 VICKERY DR, HOUSTON, TX, United States, 77032 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 15350 Vickery Drive, Houston, TX, United States, 77032 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 15350 VICKERY DR, HOUSTON, TX, 77032, USA (Type of address: Chief Executive Officer) |
2021-04-19 | 2025-01-02 | Address | 15350 VICKERY DR, HOUSTON, TX, 77032, USA (Type of address: Chief Executive Officer) |
2021-02-04 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-02-04 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-02-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102008318 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230106002219 | 2023-01-06 | BIENNIAL STATEMENT | 2023-01-01 |
210419060140 | 2021-04-19 | BIENNIAL STATEMENT | 2021-01-01 |
210204000326 | 2021-02-04 | CERTIFICATE OF CHANGE | 2021-02-04 |
SR-18789 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State