Search icon

CERULLI ASSOCIATES, INC.

Company Details

Name: CERULLI ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2013 (12 years ago)
Entity Number: 4371326
ZIP code: 10011
County: New York
Place of Formation: Massachusetts
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 699 Boylston Street, 11th Floor, Boston, MA, United States, 02116

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CERULLI ASSOCIATES, INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
KURT A. CERULLI Chief Executive Officer 699 BOYLSTON STREET, 11TH FLOOR, BOSTON, MA, United States, 02116

History

Start date End date Type Value
2025-03-11 2025-03-11 Address 699 BOYLSTON STREET, 11TH FLOOR, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer)
2025-03-11 2025-03-11 Address 166 W BROOKLINE ST, APT 2, BOSTON, MA, 02118, USA (Type of address: Chief Executive Officer)
2023-05-05 2025-03-11 Address 166 W BROOKLINE ST, APT 2, BOSTON, MA, 02118, USA (Type of address: Chief Executive Officer)
2023-05-05 2025-03-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-05-05 2023-05-05 Address 166 W BROOKLINE ST, APT 2, BOSTON, MA, 02118, USA (Type of address: Chief Executive Officer)
2023-05-05 2025-03-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2021-03-22 2023-05-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-05-14 2023-05-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-12-07 2021-03-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-12-07 2023-05-05 Address 166 W BROOKLINE ST, APT 2, BOSTON, MA, 02118, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250311003093 2025-03-11 BIENNIAL STATEMENT 2025-03-11
230505002178 2023-05-05 BIENNIAL STATEMENT 2023-03-01
210322060625 2021-03-22 BIENNIAL STATEMENT 2021-03-01
SR-109502 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
190315060601 2019-03-15 BIENNIAL STATEMENT 2019-03-01
181207006225 2018-12-07 BIENNIAL STATEMENT 2017-03-01
181119001062 2018-11-19 CERTIFICATE OF CHANGE 2018-11-19
130308000506 2013-03-08 APPLICATION OF AUTHORITY 2013-03-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State