Name: | CEIS REVIEW, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 2013 (12 years ago) |
Entity Number: | 4423246 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Delaware |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Principal Address: | 75 BROAD ST, SUITE 800, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
JOSEPH J. HILL | Chief Executive Officer | 75 BROAD ST, SUITE 800, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2023-06-01 | Address | 75 BROAD ST, SUITE 800, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2021-06-03 | 2023-06-01 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2021-06-03 | 2023-06-01 | Address | 75 BROAD ST, SUITE 800, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2017-06-12 | 2021-06-03 | Address | 20 W. 33RD ST, 3RD FL, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2015-08-25 | 2017-06-12 | Address | 75 BROAD STREET STE 820, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601003156 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
210603061496 | 2021-06-03 | BIENNIAL STATEMENT | 2021-06-01 |
190905060820 | 2019-09-05 | BIENNIAL STATEMENT | 2019-06-01 |
170612006275 | 2017-06-12 | BIENNIAL STATEMENT | 2017-06-01 |
150825002031 | 2015-08-25 | AMENDMENT TO BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State