CEBO INC.

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
Name | Role | Address |
---|---|---|
MAUREEN PREZIOSI | Chief Executive Officer | 400 W. OLD COUNTRY ROAD, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
TONI DELLOIACONO | DOS Process Agent | 400 W. OLD COUNTRY ROAD, HICKSVILLE, NY, United States, 11801 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State