CEA LEGAL P.C.

Name: | CEA LEGAL P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 2016 (9 years ago) |
Entity Number: | 4889989 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 14-a wall street, 20th floor, NEW YORK, NY, United States, 10005 |
Principal Address: | 14-a wall street, New York, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHELE CEA | Chief Executive Officer | 14-A WALL STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CEA LEGAL P.C. | DOS Process Agent | 14-a wall street, 20th floor, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-27 | 2024-05-27 | Address | 70 EAST SUNRISE HIGHWAY, SUITE 500, VALLEY STREA, NY, 11581, USA (Type of address: Chief Executive Officer) |
2024-05-27 | 2024-05-27 | Address | 14-A WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2023-10-26 | 2024-05-27 | Address | 14-a wall street, 20th floor, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-10-26 | 2024-05-27 | Address | 70 EAST SUNRISE HIGHWAY, SUITE 500, VALLEY STREA, NY, 11581, USA (Type of address: Chief Executive Officer) |
2023-10-25 | 2024-05-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240527000305 | 2024-05-27 | BIENNIAL STATEMENT | 2024-05-27 |
231026000785 | 2023-10-25 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-25 |
221021000049 | 2022-10-20 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-20 |
220108000781 | 2022-01-08 | BIENNIAL STATEMENT | 2022-01-08 |
201222000002 | 2020-12-22 | CERTIFICATE OF CHANGE | 2020-12-22 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State