Name: | CEGID CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 2004 (21 years ago) |
Entity Number: | 3076332 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 2701 LOKER AVENUE WEST, #200, CARLSBAD, CA, United States, 92010 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC. | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MARC-ANDRE NATAF | Chief Executive Officer | 2701 LOKER AVENUE WEST, #200, CARLSBAD, CA, United States, 92010 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-01 | Address | 2701 LOKER AVENUE WEST, #200, CARLSBAD, CA, 92010, USA (Type of address: Chief Executive Officer) |
2023-05-08 | 2024-07-01 | Address | 2701 LOKER AVENUE WEST, #200, CARLSBAD, CA, 92010, USA (Type of address: Chief Executive Officer) |
2023-05-08 | 2024-07-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-05-08 | 2024-07-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-04-27 | 2023-05-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-04-27 | 2023-05-08 | Address | 2701 LOKER AVENUE WEST, #200, CARLSBAD, CA, 92010, USA (Type of address: Chief Executive Officer) |
2023-04-27 | 2023-05-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2004-07-09 | 2023-04-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2004-07-09 | 2023-04-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701036362 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
230508000773 | 2023-05-08 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-08 |
230427002692 | 2023-04-27 | BIENNIAL STATEMENT | 2022-07-01 |
040709000623 | 2004-07-09 | APPLICATION OF AUTHORITY | 2004-07-09 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State