Search icon

CEVA GROUP PLC

Company Details

Name: CEVA GROUP PLC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jul 2007 (18 years ago)
Date of dissolution: 14 May 2013
Entity Number: 3544279
ZIP code: 77032
County: New York
Place of Formation: United Kingdom
Address: 15350 VICKERY DRIVE, HOUSTON, TX, United States, 77032
Principal Address: 20-22 BEDFORD ROW, LONDON, United Kingdom, WC1R-4JS

Chief Executive Officer

Name Role Address
JOHN PATTULLO Chief Executive Officer SIRIUSDREEF 20, HOOFDDORP, Netherlands Antilles, 2132-WT

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15350 VICKERY DRIVE, HOUSTON, TX, United States, 77032

History

Start date End date Type Value
2009-07-01 2013-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-06-30 2011-07-21 Address SIRIUSDREEF 20, HOOFDDORP, ANT (Type of address: Chief Executive Officer)
2009-06-30 2011-07-21 Address PO BOX 8663, LEVA HOUSE, EXCELSIOR ROAD, ASHBY DE LA ZOUCH, GBR (Type of address: Principal Executive Office)
2009-06-30 2013-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-07-17 2009-06-30 Address ATTN STAN PARKER, 9 WEST 57TH STREET 43RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130514000688 2013-05-14 SURRENDER OF AUTHORITY 2013-05-14
110721002408 2011-07-21 BIENNIAL STATEMENT 2011-07-01
090701000060 2009-07-01 CERTIFICATE OF CHANGE 2009-07-01
090630002133 2009-06-30 BIENNIAL STATEMENT 2009-07-01
070717000735 2007-07-17 APPLICATION OF AUTHORITY 2007-07-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State