Name: | THE CELEDINAS AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 2008 (17 years ago) |
Entity Number: | 3662570 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Florida |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 4283 NORTHLAKE BLVD, PALM BEACH GARDENS, FL, United States, 33410 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
RAY S CELEDINAS | Chief Executive Officer | 4283 NORTHLAKE BLVD, PALM BEACH GARDENS, FL, United States, 33410 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-10 | 2014-12-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-04-24 | 2012-10-10 | Address | SUITE 501, 875 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160408006302 | 2016-04-08 | BIENNIAL STATEMENT | 2016-04-01 |
141208000341 | 2014-12-08 | CERTIFICATE OF CHANGE | 2014-12-08 |
140409006962 | 2014-04-09 | BIENNIAL STATEMENT | 2014-04-01 |
121010000927 | 2012-10-10 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-10 |
100521002850 | 2010-05-21 | BIENNIAL STATEMENT | 2010-04-01 |
080424000186 | 2008-04-24 | APPLICATION OF AUTHORITY | 2008-04-24 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State