CADUCEUS, INC.

Name: | CADUCEUS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 1996 (29 years ago) |
Entity Number: | 2089744 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 30 MONTGOMERY STREET, 7TH FLOOR, SUITE 720, JERSEY CITY, NJ, United States, 07302 |
Address: | ATTN: RICHARD CARMEN, ESQ, 805 THIRD AVE, 12 FL, STE 1201, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
BRIEF CARMEN & KLEIMAN LLP | DOS Process Agent | ATTN: RICHARD CARMEN, ESQ, 805 THIRD AVE, 12 FL, STE 1201, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JAMES M BONOMO | Chief Executive Officer | 30 MONTGOMERY STREET, 7TH FLOOR, SUITE 720, JERSEY CITY, NJ, United States, 07302 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-18 | 2019-08-12 | Address | 158 W 27TH ST, 11TH FL, NEW YORK, NY, 10001, 6216, USA (Type of address: Principal Executive Office) |
2006-12-18 | 2019-08-12 | Address | 158 W 27TH ST, 11TH FL, NEW YORK, NY, 10001, 6216, USA (Type of address: Service of Process) |
2005-01-11 | 2006-12-18 | Address | 2025 STILLWATER RD, NEWTON, NY, 07860, 5532, USA (Type of address: Principal Executive Office) |
1998-12-16 | 2019-08-12 | Address | 2025 STILLWATER RD, NEWTON, NJ, 07860, 5532, USA (Type of address: Chief Executive Officer) |
1998-12-16 | 2006-12-18 | Address | 29 WEST 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190812002031 | 2019-08-12 | BIENNIAL STATEMENT | 2018-12-01 |
130314006669 | 2013-03-14 | BIENNIAL STATEMENT | 2012-12-01 |
110104002160 | 2011-01-04 | BIENNIAL STATEMENT | 2010-12-01 |
081203002931 | 2008-12-03 | BIENNIAL STATEMENT | 2008-12-01 |
061218002014 | 2006-12-18 | BIENNIAL STATEMENT | 2006-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State