Name: | CELLULAR DEFENSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 May 2016 (9 years ago) |
Entity Number: | 4943989 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Principal Address: | 54 MAIN ST, POUGHQUAG, NY, United States, 12570 |
Shares Details
Shares issued 10000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DENISA FENTON | Chief Executive Officer | 54 MAIN ST, POUGHQUAG, NY, United States, 12570 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-04 | 2024-05-04 | Address | 54 MAIN ST, POUGHQUAG, NY, 12570, USA (Type of address: Chief Executive Officer) |
2023-05-15 | 2024-05-04 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001 |
2023-05-15 | 2024-05-04 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-05-15 | 2023-05-15 | Address | 54 MAIN ST, POUGHQUAG, NY, 12570, USA (Type of address: Chief Executive Officer) |
2023-05-15 | 2024-05-04 | Address | 54 MAIN ST, POUGHQUAG, NY, 12570, USA (Type of address: Chief Executive Officer) |
2023-05-15 | 2024-05-04 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2023-04-24 | 2023-05-15 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001 |
2020-05-26 | 2023-05-15 | Address | 54 MAIN ST, POUGHQUAG, NY, 12570, USA (Type of address: Chief Executive Officer) |
2016-05-10 | 2023-05-15 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2016-05-10 | 2023-04-24 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240504000106 | 2024-05-04 | BIENNIAL STATEMENT | 2024-05-04 |
230515001178 | 2023-05-15 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-15 |
220516002209 | 2022-05-16 | BIENNIAL STATEMENT | 2022-05-01 |
200526060019 | 2020-05-26 | BIENNIAL STATEMENT | 2020-05-01 |
160510000173 | 2016-05-10 | CERTIFICATE OF INCORPORATION | 2016-05-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2856638608 | 2021-03-15 | 0202 | PPP | 54 Main St, Poughquag, NY, 12570-5628 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 07 Mar 2025
Sources: New York Secretary of State