CEMTREX INC.

Name: | CEMTREX INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 2006 (19 years ago) |
Entity Number: | 3388869 |
ZIP code: | 11222 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 276 Greenpoint Ave, Bld. 8 Suite 208, Brooklyn, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
SAAGAR GOVIL | Chief Executive Officer | 276 GREENPOINT AVE, BLD. 8 SUITE 208, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
CEMTREX INC. | DOS Process Agent | 276 Greenpoint Ave, Bld. 8 Suite 208, Brooklyn, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-22 | 2024-07-22 | Address | 110 BI COUNTY BLVD, STE 124, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2024-07-22 | 2024-07-22 | Address | 276 GREENPOINT AVE, BLD. 8 SUITE 208, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2023-10-09 | 2023-10-09 | Address | 110 BI COUNTY BLVD, STE 124, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2023-10-09 | 2024-07-22 | Address | 276 GREENPOINT AVE, BLD. 8 SUITE 208, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2023-10-09 | 2024-07-22 | Address | 276 Greenpoint Ave, Bld. 8 Suite 208, Brooklyn, NY, 11222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240722001727 | 2024-07-22 | BIENNIAL STATEMENT | 2024-07-22 |
231009001288 | 2023-10-09 | BIENNIAL STATEMENT | 2022-07-01 |
200602061619 | 2020-06-02 | BIENNIAL STATEMENT | 2018-07-01 |
170124002036 | 2017-01-24 | BIENNIAL STATEMENT | 2016-07-01 |
060717000159 | 2006-07-17 | APPLICATION OF AUTHORITY | 2006-07-17 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State