Search icon

CADUCEUS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JAMES M BONOMO Chief Executive Officer 30 MONTGOMERY STREET, 7TH FLOOR, SUITE 720, JERSEY CITY, NJ, United States, 07302

Form 5500 Series

Employer Identification Number (EIN):
223475067
Plan Year:
2012
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
24
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State