CELLTRAFFIX INC.

Name: | CELLTRAFFIX INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 2007 (18 years ago) |
Entity Number: | 3578346 |
ZIP code: | 14625 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 763 LINDEN AVE, BLDG 2, ROCHESTER, NY, United States, 14625 |
Name | Role | Address |
---|---|---|
CELLTRAFFIX INC. | DOS Process Agent | 763 LINDEN AVE, BLDG 2, ROCHESTER, NY, United States, 14625 |
Name | Role | Address |
---|---|---|
THOMAS FITZGERALD | Chief Executive Officer | 763 LINDEN AVE, BLDG 2, ROCHESTER, NY, United States, 14625 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-09 | 2013-10-31 | Address | 11 SCHOEN PLACE SIXTH FLR, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2012-01-09 | 2013-10-31 | Address | 11 SCHOEN PLACE SIXTH FLR, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office) |
2012-01-09 | 2013-10-31 | Address | 11 SCHOEN PLACE SIXTH FLR, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2009-10-21 | 2012-01-09 | Address | 15 SCHOEN PLACE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2009-10-21 | 2012-01-09 | Address | 15 SCHOEN PLACE, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131031006081 | 2013-10-31 | BIENNIAL STATEMENT | 2013-10-01 |
120109002218 | 2012-01-09 | BIENNIAL STATEMENT | 2011-10-01 |
091021002237 | 2009-10-21 | BIENNIAL STATEMENT | 2009-10-01 |
071010000799 | 2007-10-10 | APPLICATION OF AUTHORITY | 2007-10-10 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State