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 |
Name | Role | Address |
---|---|---|
GARY PUDLES | Chief Executive Officer | 3930 COMMERCE AVE, WILLOW GROVE, PA, United States, 19090 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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