Search icon

CELEMI, INC.

Company Details

Name: CELEMI, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2006 (19 years ago)
Entity Number: 3332364
ZIP code: 60169
County: New York
Place of Formation: Delaware
Address: 2300 Barrington Road Suite 400, Hoffman Estates, IL, United States, 60169

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 2300 Barrington Road Suite 400, Hoffman Estates, IL, United States, 60169

Chief Executive Officer

Name Role Address
MARY E MACOMBER Chief Executive Officer 6045 HOLLYTHORN PLACE, CERMEL, IN, United States, 46033

Agent

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

History

Start date End date Type Value
2024-10-28 2024-10-28 Address 1521 LILAC DRIVE, CRYSTAL LAKE, IL, 60014, USA (Type of address: Chief Executive Officer)
2024-10-28 2024-10-28 Address 6045 HOLLYTHORN PLACE, CERMEL, IN, 46033, USA (Type of address: Chief Executive Officer)
2019-03-15 2024-10-28 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-03-15 2024-10-28 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-03-08 2019-03-15 Address 18 KEARNS CIRCLE, GRANBY, CT, 06035, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241028002546 2024-10-28 BIENNIAL STATEMENT 2024-10-28
221207002942 2022-12-07 BIENNIAL STATEMENT 2022-03-01
190315000112 2019-03-15 CERTIFICATE OF CHANGE 2019-03-15
180308006555 2018-03-08 BIENNIAL STATEMENT 2018-03-01
140313006051 2014-03-13 BIENNIAL STATEMENT 2014-03-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State