Search icon

CERBEREX TECHNOLOGIES, INC.

Company Details

Name: CERBEREX TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 2007 (17 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3582371
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 677 BROADWAY, ALBANY, NY, United States, 12207
Principal Address: 10 COPENHAGEN COURT, COHOES, NY, United States, 12047

DOS Process Agent

Name Role Address
C/O MCNAMEE, LOCHNER, TITUS & WILLIAMS, P.C. DOS Process Agent 677 BROADWAY, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOHN SCHNEITER Chief Executive Officer 10 COPENHAGEN COURT, COHOES, NY, United States, 12047

Filings

Filing Number Date Filed Type Effective Date
DP-2179211 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
091001002595 2009-10-01 BIENNIAL STATEMENT 2009-10-01
071018000968 2007-10-18 APPLICATION OF AUTHORITY 2007-10-18

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
0823009 National Science Foundation 47.041 - ENGINEERING GRANTS 2008-07-01 2010-06-30 SBIR PHASE II: MEMS FOR SECURE RFID APPLICATIONS
Recipient CERBEREX TECHNOLOGIES, INC
Recipient Name Raw CERBEREX
Recipient UEI LVAEPQT9G1P1
Recipient DUNS 790025378
Recipient Address 507 EAST BUFFALO STREET, #2, ITHACA, TOMPKINS, NEW YORK, 14850-4453
Obligated Amount 545000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 28 Mar 2025

Sources: New York Secretary of State