Search icon

CEPTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CEPTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 2011 (14 years ago)
Date of dissolution: 03 Apr 2023
Entity Number: 4146776
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 115 WEST 73RD STREET APT 3B, NEW YORK, NY, United States, 10023
Principal Address: 115 WEST 73RD STREET, SUITE 3B, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BENJAMIN MOTOLA DOS Process Agent 115 WEST 73RD STREET APT 3B, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
BENJAMIN MOTOLA Chief Executive Officer 115 WEST 73RD STREET, SUITE 3B, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2023-04-03 2023-04-03 Address 115 WEST 73RD STREET, SUITE 3B, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-02-21 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-21 2023-02-21 Address 115 WEST 73RD STREET, SUITE 3B, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-02-21 2023-04-03 Address 115 WEST 73RD STREET, SUITE 3B, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-02-21 2023-04-03 Address 115 WEST 73RD STREET APT 3B, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230403002511 2023-04-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-03
230221002127 2023-02-21 BIENNIAL STATEMENT 2021-09-01
190904060367 2019-09-04 BIENNIAL STATEMENT 2019-09-01
170905006659 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150908006095 2015-09-08 BIENNIAL STATEMENT 2015-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State