Name: | CELTIC CROSS HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 2012 (13 years ago) |
Entity Number: | 4195896 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Arizona |
Address: | 28 Liberty St., New York, NY, United States, 10005 |
Principal Address: | 40 Burton Hills Blvd., Suite 415, Nashville, TN, United States, 37215 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC. | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 Liberty St., New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GREGORY DAILY | Chief Executive Officer | 40 BURTON HILLS BLVD, SUITE 415, NASHVILLE, TN, United States, 37215 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-05 | 2024-01-05 | Address | 8961 E BELL RD, SUITE 101, SCOTTSDALE, AZ, 85260, USA (Type of address: Chief Executive Officer) |
2024-01-05 | 2024-01-05 | Address | 40 BURTON HILLS BLVD, SUITE 415, NASHVILLE, TN, 37215, USA (Type of address: Chief Executive Officer) |
2023-11-09 | 2023-11-09 | Address | 8961 E BELL RD, SUITE 101, SCOTTSDALE, AZ, 85260, USA (Type of address: Chief Executive Officer) |
2023-11-09 | 2024-01-05 | Address | 8961 E BELL RD, SUITE 101, SCOTTSDALE, AZ, 85260, USA (Type of address: Chief Executive Officer) |
2023-11-09 | 2024-01-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240105004416 | 2024-01-05 | BIENNIAL STATEMENT | 2024-01-05 |
231109001160 | 2023-11-08 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-08 |
220117000938 | 2022-01-17 | BIENNIAL STATEMENT | 2022-01-17 |
200121060301 | 2020-01-21 | BIENNIAL STATEMENT | 2020-01-01 |
190128060415 | 2019-01-28 | BIENNIAL STATEMENT | 2018-01-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State