Search icon

CEGID CORPORATION

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS INC. Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MARC-ANDRE NATAF Chief Executive Officer 2701 LOKER AVENUE WEST, #200, CARLSBAD, CA, United States, 92010

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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