Name: | CE SOLUTIONS GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jun 2015 (10 years ago) |
Entity Number: | 4778967 |
ZIP code: | 11590 |
County: | Queens |
Place of Formation: | New York |
Address: | 1025 OLD COUNTRY ROAD, SUITE 411, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
TUCH & COHEN LLP | DOS Process Agent | 1025 OLD COUNTRY ROAD, SUITE 411, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-03 | 2025-03-20 | Address | 1025 OLD COUNTRY ROAD, SUITE 411, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2019-05-24 | 2020-12-03 | Address | 1921 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
2015-06-23 | 2019-05-24 | Address | 1921 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250320000902 | 2025-03-20 | BIENNIAL STATEMENT | 2025-03-20 |
210607061080 | 2021-06-07 | BIENNIAL STATEMENT | 2021-06-01 |
201203061336 | 2020-12-03 | BIENNIAL STATEMENT | 2019-06-01 |
190524060155 | 2019-05-24 | BIENNIAL STATEMENT | 2017-06-01 |
150915000723 | 2015-09-15 | CERTIFICATE OF CHANGE | 2015-09-15 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State