Name: | CELEBRITY INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 May 1965 (60 years ago) |
Entity Number: | 187680 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 10 WEST 33RD STREET, SUITE 910, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELI MATALON | Chief Executive Officer | 10 WEST 33RD STREET, SUITE 910, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 WEST 33RD STREET, SUITE 910, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-03 | 2015-08-12 | Address | 100 WEST 33RD ST, STE 800, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1999-06-03 | 2015-08-12 | Address | 100 WEST 33RD ST, STE 800, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1999-06-03 | 2015-08-12 | Address | 100 WEST 33RD ST, STE 800, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1995-07-06 | 1999-06-03 | Address | 112 WEST 34TH STREET, SUITE 518, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer) |
1995-07-06 | 1999-06-03 | Address | 112 WEST 34TH STREET, SUITE 518, NEW YORK, NY, 10120, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150812002029 | 2015-08-12 | BIENNIAL STATEMENT | 2015-05-01 |
070521002304 | 2007-05-21 | BIENNIAL STATEMENT | 2007-05-01 |
050707002558 | 2005-07-07 | BIENNIAL STATEMENT | 2005-05-01 |
030509002668 | 2003-05-09 | BIENNIAL STATEMENT | 2003-05-01 |
010517002503 | 2001-05-17 | BIENNIAL STATEMENT | 2001-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State