Name: | CECILWARE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 1970 (55 years ago) |
Entity Number: | 288319 |
ZIP code: | 40245 |
County: | New York |
Place of Formation: | Delaware |
Address: | 4003 COLLINS LN, LOUISVILLE, KY, United States, 40245 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4003 COLLINS LN, LOUISVILLE, KY, United States, 40245 |
Name | Role | Address |
---|---|---|
NAZIH IBRAHIM | Chief Executive Officer | 4003 COLLINS LN, LOUISVILLE, KY, United States, 40245 |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-24 | 2014-05-16 | Address | 4003 COLLINS LN, LOUISVILLE, KY, 40245, USA (Type of address: Chief Executive Officer) |
2000-03-14 | 2012-02-24 | Address | 43-05-20TH AVENUE, LONG ISLAND CITY, NY, 11105, USA (Type of address: Chief Executive Officer) |
2000-03-14 | 2012-02-24 | Address | 43-05-20TH AVENUE, LONG ISLAND CITY, NY, 11105, USA (Type of address: Service of Process) |
2000-03-14 | 2012-02-24 | Address | 43-05-20TH AVENUE, LONG ISLAND CITY, NY, 11105, USA (Type of address: Principal Executive Office) |
1994-01-25 | 2000-03-14 | Address | 43-05 20TH AVENUE, LONG ISLAND CITY, NY, 11105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170821043 | 2017-08-21 | ASSUMED NAME CORP INITIAL FILING | 2017-08-21 |
170203006987 | 2017-02-03 | BIENNIAL STATEMENT | 2016-01-01 |
140516002255 | 2014-05-16 | BIENNIAL STATEMENT | 2014-01-01 |
120224002688 | 2012-02-24 | BIENNIAL STATEMENT | 2012-01-01 |
100209002112 | 2010-02-09 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State