Search icon

CELSUS

Company Details

Name: CELSUS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2005 (20 years ago)
Entity Number: 3165552
ZIP code: 10036
County: New York
Place of Formation: Delaware
Foreign Legal Name: CELSUS THERAPEUTICS, INC.
Fictitious Name: CELSUS
Address: 1460 Broadway, FLOOR 16, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
CELSUS THERAPEUTICS, INC. DOS Process Agent 1460 Broadway, FLOOR 16, NEW YORK, NY, United States, 10036

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
RACHELLE JACQUES Chief Executive Officer 1460 BROADWAY, FLOOR 16, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-02-10 2023-02-10 Address 135 WEST 41ST STREET, FLOOR 5, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2019-02-12 2023-02-10 Address 135 WEST 41ST STREET, FLOOR 5, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2019-02-12 2023-02-10 Address 135 WEST 41ST STREET, FLOOR 5, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-02-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-02-01 2019-02-12 Address 24 WEST 40TH STREET, FLOOR 8, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2015-02-18 2019-02-12 Address 24 WEST 40TH STREET, FLOOR 8, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2015-02-18 2019-02-12 Address 24 WEST 40TH STREET, FLOOR 8, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2013-11-14 2017-02-01 Address ATTN MARK COHEN, 1500 BROADWAY 12TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2013-02-11 2015-02-18 Address 150 NORTH 5TH STREET, #2C, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2011-03-15 2015-02-18 Address 100 MERRICK ROAD, STE 500E, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230210001370 2023-02-10 BIENNIAL STATEMENT 2023-02-01
190212060588 2019-02-12 BIENNIAL STATEMENT 2019-02-01
SR-40642 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170201007416 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150218006068 2015-02-18 BIENNIAL STATEMENT 2015-02-01
131114000017 2013-11-14 CERTIFICATE OF AMENDMENT 2013-11-14
130211006114 2013-02-11 BIENNIAL STATEMENT 2013-02-01
110315002905 2011-03-15 BIENNIAL STATEMENT 2011-02-01
090305003044 2009-03-05 BIENNIAL STATEMENT 2009-02-01
050217000030 2005-02-17 APPLICATION OF AUTHORITY 2005-02-17

Date of last update: 05 Feb 2025

Sources: New York Secretary of State