CESIUM CONSULTING CORPORATION

Name: | CESIUM CONSULTING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 2004 (22 years ago) |
Entity Number: | 2997692 |
ZIP code: | 11801 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 36 Liszt Street, Hicksville, NY, United States, 11801 |
Shares Details
Shares issued 700000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CESIUM CONSULTING CORPORATION | DOS Process Agent | 36 Liszt Street, Hicksville, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
CEO | Chief Executive Officer | 36 LISZT STREET, HICKSVILLE, NY, United States, 11801 |
Number | Type | End date |
---|---|---|
31GR1035071 | CORPORATE BROKER | 2024-10-30 |
109919793 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-31 | 2024-01-31 | Address | 36 LISZT STREET, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2024-01-31 | 2024-01-31 | Shares | Share type: PAR VALUE, Number of shares: 700000, Par value: 0.01 |
2024-01-31 | 2024-01-31 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01 |
2024-01-31 | 2024-01-31 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01 |
2020-01-07 | 2024-01-31 | Address | 36 LISZT STREET, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240131001167 | 2024-01-31 | BIENNIAL STATEMENT | 2024-01-31 |
220127002610 | 2022-01-27 | BIENNIAL STATEMENT | 2022-01-27 |
200107060568 | 2020-01-07 | BIENNIAL STATEMENT | 2020-01-01 |
180108006107 | 2018-01-08 | BIENNIAL STATEMENT | 2018-01-01 |
160104006904 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State