Search icon

CELONIS, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of CELONIS, INC., FLORIDA F16000005722 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CELONIS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2020 611797223 2021-06-18 CELONIS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 511210
Sponsor’s telephone number 2128470692
Plan sponsor’s mailing address 1 WORLD TRADE CTR FL 87, NEW YORK, NY, 100070096
Plan sponsor’s address 1 WORLD TRADE CTR FL 87, NEW YORK, NY, 100070096

Plan administrator’s name and address

Administrator’s EIN 611797223
Plan administrator’s name CELONIS, INC.
Plan administrator’s address 1 WORLD TRADE CTR FL 87, NEW YORK, NY, 100070096
Administrator’s telephone number 2128470692

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2021-06-18
Name of individual signing STEPHANIE MILAZZO
Valid signature Filed with authorized/valid electronic signature
Role DFE
Date 2021-06-18
Name of individual signing RONALD KATCHER
Valid signature Filed with authorized/valid electronic signature
CELONIS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2017 611797223 2018-10-18 CELONIS INC. 11
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 511210
Sponsor’s telephone number 9144477007
Plan sponsor’s DBA name CELONIS, INC.
Plan sponsor’s address 1820 AVENUE M UNIT 544, BROOKLYN, NY, 112305347

Signature of

Role Plan administrator
Date 2018-10-18
Name of individual signing KARAN BATHIJA
CELONIS INC 401 K PROFIT SHARING PLAN TRUST 2016 611797223 2017-06-07 CELONIS INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 511210
Sponsor’s telephone number 6505339393
Plan sponsor’s address 1820 AVE M UNIT 544, BROOKLYN, NY, 11230

Signature of

Role Plan administrator
Date 2017-06-07
Name of individual signing BRIGITTE AIKEN

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ALEXANDER RINKE Chief Executive Officer ONE WORLD TRADE CENTER, SUITE 87, NEW YORK, NY, United States, 10007

History

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)

Filings

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

Date of last update: 07 Mar 2025

Sources: New York Secretary of State