CELONIS, INC.
Headquarter
Name: | CELONIS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jul 2016 (9 years ago) |
Entity Number: | 4973835 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | One World Trade Center, 70th Floor, New York, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ALEXANDER RINKE | Chief Executive Officer | ONE WORLD TRADE CENTER, SUITE 87, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-05 | 2024-07-05 | Address | ONE WORLD TRADE CENTER, SUITE 87, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2021-06-09 | 2024-07-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-07-07 | 2021-06-09 | Address | 1820 AVENUE M, UNIT #544, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240705000479 | 2024-07-05 | BIENNIAL STATEMENT | 2024-07-05 |
220725001259 | 2022-07-25 | BIENNIAL STATEMENT | 2022-07-01 |
210609000987 | 2021-06-09 | CERTIFICATE OF CHANGE | 2021-06-09 |
160707000193 | 2016-07-07 | APPLICATION OF AUTHORITY | 2016-07-07 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State