Search icon

CEREBRAL ASSESSMENT SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CEREBRAL ASSESSMENT SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 2005 (20 years ago)
Entity Number: 3239760
ZIP code: 14620
County: Monroe
Place of Formation: New York
Address: C/O BOYLAN CODE LLP, 145 CULVER ROAD - SUITE 100, ROCHESTER, NY, United States, 14620

Shares Details

Shares issued 14000000

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
ALAN S LOCKWOOD, SECRETARY Chief Executive Officer C/O BOYLAN CODE LLP, 145 CULVER ROAD - SUITE 100, ROCHESTER, NY, United States, 14620

DOS Process Agent

Name Role Address
CEREBRAL ASSESSMENT SYSTEMS, INC. DOS Process Agent C/O BOYLAN CODE LLP, 145 CULVER ROAD - SUITE 100, ROCHESTER, NY, United States, 14620

Unique Entity ID

CAGE Code:
513Y9
UEI Expiration Date:
2016-08-11

Business Information

Doing Business As:
CAS
Activation Date:
2015-08-12
Initial Registration Date:
2008-03-24

Commercial and government entity program

CAGE number:
513Y9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
CHARLES J. DUFFY

History

Start date End date Type Value
2019-12-03 2025-07-08 Address C/O BOYLAN CODE LLP, 145 CULVER ROAD - SUITE 100, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)
2019-12-03 2025-07-08 Address C/O BOYLAN CODE LLP, 145 CULVER ROAD - SUITE 100, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer)
2017-11-16 2019-12-03 Address 2085 BRIGHTON HENRIETTA TOWN, LINE RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2017-11-16 2019-12-03 Address 2085 BRIGHTON HENRIETTA TOWN, LINE RD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
2017-11-16 2019-12-03 Address 2085 BRIGHTON HENRIETTA TOWN, LINE RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250708002407 2025-07-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-07-07
191203061499 2019-12-03 BIENNIAL STATEMENT 2019-08-01
171116006058 2017-11-16 BIENNIAL STATEMENT 2017-08-01
140410000567 2014-04-10 CERTIFICATE OF AMENDMENT 2014-04-10
130909002210 2013-09-09 BIENNIAL STATEMENT 2013-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State