CERADINI DESIGN, INC.

Name: | CERADINI DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 1993 (32 years ago) |
Entity Number: | 1739490 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 1123 BROADWAY, SUITE 307, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID CERADINI | Chief Executive Officer | 1123 BROADWAY, SUITE 307, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1123 BROADWAY, SUITE 307, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
1996-01-31 | 1997-07-17 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1993-07-06 | 1996-01-31 | Address | ATTN: S.K. SCHLEIN, 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010716002307 | 2001-07-16 | BIENNIAL STATEMENT | 2001-07-01 |
990728002146 | 1999-07-28 | BIENNIAL STATEMENT | 1999-07-01 |
970717002241 | 1997-07-17 | BIENNIAL STATEMENT | 1997-07-01 |
960131002097 | 1996-01-31 | BIENNIAL STATEMENT | 1995-07-01 |
930706000007 | 1993-07-06 | CERTIFICATE OF INCORPORATION | 1993-07-06 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State