Name: | CENEGENICS, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Apr 2010 (15 years ago) |
Entity Number: | 3932746 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CENEGENICS, L.L.C. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-04-03 | 2020-04-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-06-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-06-04 | 2018-04-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-04-05 | 2014-06-04 | Address | 5441 KIETZKE LANE SECOND FLOOR, RENO, NV, 89511, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221025001015 | 2022-10-25 | BIENNIAL STATEMENT | 2022-04-01 |
200401061340 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
SR-54347 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180403007698 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
160401006469 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140604001169 | 2014-06-04 | CERTIFICATE OF CHANGE | 2014-06-04 |
140401006233 | 2014-04-01 | BIENNIAL STATEMENT | 2014-04-01 |
120611002731 | 2012-06-11 | BIENNIAL STATEMENT | 2012-04-01 |
100618000705 | 2010-06-18 | CERTIFICATE OF PUBLICATION | 2010-06-18 |
100405000115 | 2010-04-05 | APPLICATION OF AUTHORITY | 2010-04-05 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State