Search icon

CERIDA INVESTMENT CORP.

Company Details

Name: CERIDA INVESTMENT CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2009 (16 years ago)
Entity Number: 3842629
ZIP code: 10005
County: New York
Place of Formation: Pennsylvania
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 3930 COMMERCE AVE, WILLOW GROVE, PA, United States, 19090

Chief Executive Officer

Name Role Address
GARY PUDLES Chief Executive Officer 3930 COMMERCE AVE, WILLOW GROVE, PA, United States, 19090

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2015-08-18 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-06 2015-08-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-09-01 2015-08-18 Address 2325 MARYLAND RD, STE 150, WILLOW GROVE, PA, 19090, USA (Type of address: Chief Executive Officer)
2011-09-01 2015-08-18 Address 2325 MARYLAND RD, STE 150, WILLOW GROVE, PA, 19090, USA (Type of address: Principal Executive Office)
2009-08-07 2012-07-06 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210831002204 2021-08-31 BIENNIAL STATEMENT 2021-08-31
190827060034 2019-08-27 BIENNIAL STATEMENT 2019-08-01
SR-101443 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170828006015 2017-08-28 BIENNIAL STATEMENT 2017-08-01
150818006289 2015-08-18 BIENNIAL STATEMENT 2015-08-01
130806007173 2013-08-06 BIENNIAL STATEMENT 2013-08-01
120706000497 2012-07-06 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-06
110901003164 2011-09-01 BIENNIAL STATEMENT 2011-08-01
090807000382 2009-08-07 APPLICATION OF AUTHORITY 2009-08-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State