Search icon

CEBO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CEBO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1995 (30 years ago)
Entity Number: 1962783
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 400 W. OLD COUNTRY ROAD, HICKSVILLE, NY, United States, 11801
Principal Address: 400 W OLD COUNTRY ROAD, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAUREEN PREZIOSI Chief Executive Officer 400 W. OLD COUNTRY ROAD, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
TONI DELLOIACONO DOS Process Agent 400 W. OLD COUNTRY ROAD, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2022-05-26 2022-05-26 Address 400 W. OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2021-12-06 2022-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-10-01 2022-05-26 Address 400 W. OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2013-11-25 2019-10-01 Address TONI DELLOIACONO, 400 W OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2013-11-25 2022-05-26 Address 400 W. OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220526001123 2022-05-26 CERTIFICATE OF AMENDMENT 2022-05-26
220518002523 2022-05-18 BIENNIAL STATEMENT 2021-10-01
191001060033 2019-10-01 BIENNIAL STATEMENT 2019-10-01
180326006030 2018-03-26 BIENNIAL STATEMENT 2017-10-01
131125006199 2013-11-25 BIENNIAL STATEMENT 2013-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State