Name: | CELLECT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Dec 1998 (26 years ago) |
Entity Number: | 2324330 |
ZIP code: | 13452 |
County: | Montgomery |
Place of Formation: | Delaware |
Address: | C/O CFO/ACCOUNTING, 12 NEW STREET, ST JOHNSVILLE, NY, United States, 13452 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O CFO/ACCOUNTING, 12 NEW STREET, ST JOHNSVILLE, NY, United States, 13452 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-29 | 2008-11-25 | Address | ATTN: BILL KLEE, 12 NEW STREET, ST JOHNSVILLE, NY, 13452, USA (Type of address: Service of Process) |
2005-03-18 | 2006-11-29 | Address | 12 NEW ST, ST JOHNSVILLE, NY, 13452, USA (Type of address: Service of Process) |
2002-12-10 | 2005-03-18 | Address | 70 AIRPORT ROAD, HYANNIS, MA, 02601, USA (Type of address: Service of Process) |
2001-03-16 | 2002-12-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2001-03-16 | 2015-01-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150115000062 | 2015-01-15 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2015-02-14 |
081125002735 | 2008-11-25 | BIENNIAL STATEMENT | 2008-12-01 |
061129002355 | 2006-11-29 | BIENNIAL STATEMENT | 2006-12-01 |
050318002588 | 2005-03-18 | BIENNIAL STATEMENT | 2004-12-01 |
021210002131 | 2002-12-10 | BIENNIAL STATEMENT | 2002-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State