Search icon

CENEGENICS, L.L.C.

Company Details

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

DOS Process Agent

Name Role Address
CENEGENICS, L.L.C. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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