CEB INC.

Name: | CEB INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Feb 1999 (26 years ago) |
Date of dissolution: | 20 Dec 2023 |
Entity Number: | 2347788 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1201 WILSON BLVD., ARLINGTON, VA, United States, 22209 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
CRAIG SAFIAN | Chief Executive Officer | 1201 WILSON BLVD, ARLINGTON, VA, United States, 22209 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-21 | 2023-12-21 | Address | 1201 WILSON BLVD, ARLINGTON, VA, 22209, USA (Type of address: Chief Executive Officer) |
2023-02-22 | 2023-12-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-02-22 | 2023-12-21 | Address | 1201 WILSON BLVD, ARLINGTON, VA, 22209, USA (Type of address: Chief Executive Officer) |
2023-02-22 | 2023-02-22 | Address | 1201 WILSON BLVD, ARLINGTON, VA, 22209, USA (Type of address: Chief Executive Officer) |
2023-02-22 | 2023-12-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231221001010 | 2023-12-20 | CERTIFICATE OF TERMINATION | 2023-12-20 |
230222000860 | 2023-02-22 | BIENNIAL STATEMENT | 2023-02-01 |
210208060902 | 2021-02-08 | BIENNIAL STATEMENT | 2021-02-01 |
190625000270 | 2019-06-25 | CERTIFICATE OF CHANGE | 2019-06-25 |
190204060800 | 2019-02-04 | BIENNIAL STATEMENT | 2019-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State