Name: | CELLULAR SPECIALTIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jun 2010 (15 years ago) |
Date of dissolution: | 25 Jun 2015 |
Entity Number: | 3962059 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New Hampshire |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 670 NORTH COMMERCIAL STREET, SUITE 202, MANCHESTER, NH, United States, 03101 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | 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 |
Name | Role | Address |
---|---|---|
R. BRUCE WILSON | Chief Executive Officer | 670 NORTH COMMERCIAL STREET, SUITE 202, MANCHESTER, NH, United States, 03101 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-07-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-31 | 2014-07-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-07-31 | 2014-07-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-06-13 | 2012-07-31 | Address | 670 NORTH COMMERCIAL STREET, SUITE 202, MANCHESTER, NH, 03101, USA (Type of address: Service of Process) |
2010-06-15 | 2012-06-13 | Address | 670 NORTH COMMERCIAL STREET, SUITE 202, MANCHESTER, NH, 03101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-54832 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-54831 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150625000479 | 2015-06-25 | CERTIFICATE OF TERMINATION | 2015-06-25 |
140711000377 | 2014-07-11 | CERTIFICATE OF CHANGE | 2014-07-11 |
140626006314 | 2014-06-26 | BIENNIAL STATEMENT | 2014-06-01 |
120731000082 | 2012-07-31 | CERTIFICATE OF CHANGE | 2012-07-31 |
120613006067 | 2012-06-13 | BIENNIAL STATEMENT | 2012-06-01 |
100615000930 | 2010-06-15 | APPLICATION OF AUTHORITY | 2010-06-15 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State