CELMATIX INC.

Name: | CELMATIX INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 2011 (14 years ago) |
Entity Number: | 4037050 |
ZIP code: | 10006 |
County: | New York |
Place of Formation: | Delaware |
Address: | 71 Broadway, Lobby 2B 264, New York, NY, United States, 10006 |
Principal Address: | 71 Broadway, Lobby 2B #264, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
PIRAYE BEIM | Chief Executive Officer | 71 BROADWAY, LOBBY 2B #264, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
PIRAYE BEIM | DOS Process Agent | 71 Broadway, Lobby 2B 264, New York, NY, United States, 10006 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2023-06-07 | 2023-06-07 | Address | 71 BROADWAY, LOBBY 2B #264, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2023-06-07 | 2023-06-07 | Address | 14 WALL ST STE 16D, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2017-01-05 | 2023-06-07 | Address | 14 WALL ST STE 16D, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2017-01-05 | 2023-06-07 | Address | 14 WALL ST STE 16D, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-01-16 | 2017-01-05 | Address | 54 W 40TH ST, 10TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230607000043 | 2023-06-07 | BIENNIAL STATEMENT | 2023-01-01 |
221016000460 | 2022-10-16 | BIENNIAL STATEMENT | 2021-01-01 |
191114060455 | 2019-11-14 | BIENNIAL STATEMENT | 2019-01-01 |
170105006533 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
161101000730 | 2016-11-01 | ERRONEOUS ENTRY | 2016-11-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State