Name: | CARTESIAN, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 2008 (17 years ago) |
Entity Number: | 3634181 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Principal Address: | 6405 METCALF AVENUE, STE 417, OVERLAND PARK, KS, United States, 66202 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JIM SERAFIN | Chief Executive Officer | 6405 METCALF AVENUE, STE 417, OVERLAND PARK, KS, United States, 66202 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 6405 METCALF AVENUE, STE 417, OVERLAND PARK, KS, 66202, USA (Type of address: Chief Executive Officer) |
2020-02-05 | 2024-02-01 | Address | 6405 METCALF AVENUE, STE 417, OVERLAND PARK, KS, 66202, USA (Type of address: Chief Executive Officer) |
2018-02-02 | 2020-02-05 | Address | 7300 COLLEGE BOULEVARD, STE 302, OVERLAND PARK, KS, 66210, USA (Type of address: Chief Executive Officer) |
2016-02-02 | 2018-02-02 | Address | 7300 COLLEGE BOULEVARD, STE 302, OVERLAND PARK, KS, 66210, USA (Type of address: Chief Executive Officer) |
2012-02-10 | 2024-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-02-10 | 2016-02-02 | Address | 7300 COLLEGE BOULEVARD, STE 302, OVERLAND PARK, KS, 66210, USA (Type of address: Chief Executive Officer) |
2012-02-10 | 2020-02-05 | Address | 7300 COLLEGE BOULEVARD, STE 302, OVERLAND PARK, KS, 66210, USA (Type of address: Principal Executive Office) |
2010-03-23 | 2012-02-10 | Address | 7300 COLLEGE BOULEVARD, STE 302, OVERLAND PARK, KS, 66210, USA (Type of address: Chief Executive Officer) |
2010-03-23 | 2012-02-10 | Address | 7300 COLLEGE BOULEVARD, STE 302, OVERLAND PARK, KS, 66210, USA (Type of address: Principal Executive Office) |
2008-02-21 | 2012-02-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201036937 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220218000735 | 2022-02-18 | BIENNIAL STATEMENT | 2022-02-18 |
200205060382 | 2020-02-05 | BIENNIAL STATEMENT | 2020-02-01 |
180202006456 | 2018-02-02 | BIENNIAL STATEMENT | 2018-02-01 |
160202006753 | 2016-02-02 | BIENNIAL STATEMENT | 2016-02-01 |
140620000302 | 2014-06-20 | CERTIFICATE OF AMENDMENT | 2014-06-20 |
140207006520 | 2014-02-07 | BIENNIAL STATEMENT | 2014-02-01 |
120210002236 | 2012-02-10 | BIENNIAL STATEMENT | 2012-02-01 |
100323002865 | 2010-03-23 | BIENNIAL STATEMENT | 2010-02-01 |
080221000072 | 2008-02-21 | APPLICATION OF AUTHORITY | 2008-02-21 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State