Name: | CELESTICA LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 May 2012 (13 years ago) |
Entity Number: | 4244084 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 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 |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-05-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-05-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-05-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-09-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-09-15 | 2018-05-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-05-10 | 2014-09-15 | Address | 11 CONTINENTAL BLVD., BLDG 300, SUITE 103, MERRIMACK, NH, 03054, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240508001538 | 2024-05-08 | BIENNIAL STATEMENT | 2024-05-08 |
220503001050 | 2022-05-03 | BIENNIAL STATEMENT | 2022-05-01 |
200506061140 | 2020-05-06 | BIENNIAL STATEMENT | 2020-05-01 |
SR-60520 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-60521 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180508006410 | 2018-05-08 | BIENNIAL STATEMENT | 2018-05-01 |
161026006203 | 2016-10-26 | BIENNIAL STATEMENT | 2016-05-01 |
140915000155 | 2014-09-15 | CERTIFICATE OF CHANGE | 2014-09-15 |
140505007505 | 2014-05-05 | BIENNIAL STATEMENT | 2014-05-05 |
120510000892 | 2012-05-10 | APPLICATION OF AUTHORITY | 2012-05-10 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1705580 | Other Contract Actions | 2017-07-21 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AMP SOLAR GROUP INC. |
Role | Plaintiff |
Name | CELESTICA LLC |
Role | Defendant |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State