Name: | CELERANT TECHNOLOGY, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 1999 (26 years ago) |
Entity Number: | 2428367 |
ZIP code: | 08830 |
County: | Richmond |
Place of Formation: | New York |
Address: | 485 US 1 South, Bldg B, Suite 210, Iselin, NJ, United States, 08830 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IAN GOLDMAN | Chief Executive Officer | 485 US 1 SOUTH, BLDG B, SUITE 210, ISELIN, NJ, United States, 08830 |
Name | Role | Address |
---|---|---|
CELERANT TECHNOLOGY CORP | DOS Process Agent | 485 US 1 South, Bldg B, Suite 210, Iselin, NJ, United States, 08830 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-31 | 2024-05-31 | Address | 4830 ARTHUR KILL RD, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer) |
2024-05-31 | 2024-05-31 | Address | 485 US 1 SOUTH, BLDG B, SUITE 210, ISELIN, NJ, 08830, USA (Type of address: Chief Executive Officer) |
2022-04-12 | 2024-05-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-10-10 | 2009-10-20 | Address | 100 W 89TH ST, APT 8-C, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
2007-10-10 | 2024-05-31 | Address | 4830 ARTHUR KILL RD, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240531002076 | 2024-05-31 | BIENNIAL STATEMENT | 2024-05-31 |
131113002010 | 2013-11-13 | BIENNIAL STATEMENT | 2013-10-01 |
111018002680 | 2011-10-18 | BIENNIAL STATEMENT | 2011-10-01 |
091020002027 | 2009-10-20 | BIENNIAL STATEMENT | 2009-10-01 |
071010002812 | 2007-10-10 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State