Name: | CEROS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 2007 (18 years ago) |
Entity Number: | 3553380 |
ZIP code: | 10010 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 40 W. 25TH STREET, 12TH FLOOR, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
SIMON BERG | DOS Process Agent | 40 W. 25TH STREET, 12TH FLOOR, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
SIMON BERG | Chief Executive Officer | 40 W. 25TH STREET, 12TH FLOOR, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-18 | 2017-08-02 | Address | 350 7TH AVENUE, SUITE 307, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2016-07-18 | 2017-08-02 | Address | 350 7TH AVENUE, SUITE 307, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2016-07-18 | 2017-08-02 | Address | 350 7TH AVENUE, SUITE 307, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2013-08-06 | 2016-07-18 | Address | 112 W. 34TH STREET, 18TH FLOOR, NEW YORK, NY, 10120, USA (Type of address: Service of Process) |
2013-08-06 | 2016-07-18 | Address | 112 W. 34TH STREET, 18TH FLOOR, NEW YORK, NY, 10120, USA (Type of address: Principal Executive Office) |
2013-08-06 | 2016-07-18 | Address | 112 W. 34TH STREET, 18TH FLOOR, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer) |
2009-08-18 | 2013-08-06 | Address | PO BOX 532, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
2009-08-18 | 2013-08-06 | Address | 14 SHELLEY LANE, W HARRISON, NY, 10604, USA (Type of address: Principal Executive Office) |
2009-08-18 | 2013-08-06 | Address | PO BOX 532, PURCHASE, NY, 10577, 0532, USA (Type of address: Service of Process) |
2007-08-08 | 2009-08-18 | Address | 101 PARK AVENUE, NEW YORK, NY, 10178, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190820060054 | 2019-08-20 | BIENNIAL STATEMENT | 2019-08-01 |
170802006668 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
160718006092 | 2016-07-18 | BIENNIAL STATEMENT | 2015-08-01 |
130806006822 | 2013-08-06 | BIENNIAL STATEMENT | 2013-08-01 |
120629000310 | 2012-06-29 | CERTIFICATE OF AMENDMENT | 2012-06-29 |
110817002302 | 2011-08-17 | BIENNIAL STATEMENT | 2011-08-01 |
090818002231 | 2009-08-18 | BIENNIAL STATEMENT | 2009-08-01 |
070808000080 | 2007-08-08 | APPLICATION OF AUTHORITY | 2007-08-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9569077108 | 2020-04-15 | 0202 | PPP | 40 West 25th Street 12th Floor, New York, NY, 10010 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1810824 | Copyright | 2018-11-19 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | EMERSON |
Role | Plaintiff |
Name | CEROS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2024-09-12 |
Termination Date | 2024-12-16 |
Section | 2000 |
Sub Section | E |
Status | Terminated |
Parties
Name | HETSKO-SHEA |
Role | Plaintiff |
Name | CEROS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2021-02-22 |
Termination Date | 2022-08-15 |
Date Issue Joined | 2022-03-31 |
Section | 0206 |
Status | Terminated |
Parties
Name | MITCHELL |
Role | Plaintiff |
Name | CEROS, INC. |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State