Search icon

CELESTICA CORPORATION

Company Details

Name: CELESTICA CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1994 (31 years ago)
Date of dissolution: 23 Jun 1999
Entity Number: 1784811
ZIP code: 10011
County: Broome
Place of Formation: Delaware
Principal Address: 844 DON MILLS RD, NORTH YORK, ONTARIO, Canada, M3C1V-7
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ANTHONY PUPPI Chief Executive Officer 844 DON MILLS RD, TORONTO, ON, Canada, L4J5J-4

History

Start date End date Type Value
1996-03-19 1998-04-07 Address 1150 E GLINTON AVE E, NORTH YORK, ONTARIO, CAN (Type of address: Chief Executive Officer)
1996-03-19 1999-10-12 Address 107 WASHINGTON AVENUE, ALBANY, NY, 12210, USA (Type of address: Service of Process)
1994-01-05 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1994-01-05 1996-03-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
991012001701 1999-10-12 CERTIFICATE OF CHANGE 1999-10-12
990623000182 1999-06-23 CERTIFICATE OF TERMINATION 1999-06-23
980407002504 1998-04-07 BIENNIAL STATEMENT 1998-01-01
960319002310 1996-03-19 BIENNIAL STATEMENT 1996-01-01
940105000167 1994-01-05 APPLICATION OF AUTHORITY 1994-01-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State