Name: | CEMRAD TRADE & MARKETING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Nov 2015 (9 years ago) |
Date of dissolution: | 15 Jan 2025 |
Entity Number: | 4847106 |
ZIP code: | 14622 |
County: | Erie |
Place of Formation: | New York |
Address: | 31 EWER AVE, ROCHESTER, NY, United States, 14622 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CEMRAD T&M INC | DOS Process Agent | 31 EWER AVE, ROCHESTER, NY, United States, 14622 |
Name | Role | Address |
---|---|---|
BOAZ ROZENBLAT | Chief Executive Officer | 31 EWER AVE, ROCHESTER, NY, United States, 14622 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-19 | 2025-01-22 | Address | 31 EWER AVE, ROCHESTER, NY, 14622, USA (Type of address: Service of Process) |
2024-11-19 | 2025-01-22 | Address | 31 EWER AVE, ROCHESTER, NY, 14622, USA (Type of address: Chief Executive Officer) |
2024-11-19 | 2025-01-15 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2024-05-14 | 2024-11-19 | Address | 187 E. WARM SPRINGS RD.,, STE. B, LAS VEGAS, NV, 89119, USA (Type of address: Service of Process) |
2024-05-06 | 2024-11-19 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2021-03-15 | 2024-05-14 | Address | 187 E. WARM SPRINGS RD.,, STE. B, LAS VEGAS, NV, 89119, USA (Type of address: Service of Process) |
2015-11-09 | 2024-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2015-11-09 | 2021-03-15 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2015-11-09 | 2021-03-15 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805-A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250122002544 | 2025-01-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-15 |
241119001192 | 2024-11-19 | BIENNIAL STATEMENT | 2024-11-19 |
240514004083 | 2024-05-06 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2024-05-06 |
210315000320 | 2021-03-15 | CERTIFICATE OF CHANGE | 2021-03-15 |
151109010308 | 2015-11-09 | CERTIFICATE OF INCORPORATION | 2015-11-09 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State