CELLEC TECHNOLOGIES, INC.

Name: | CELLEC TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Sep 2016 (9 years ago) |
Entity Number: | 5004037 |
ZIP code: | 14467 |
County: | Monroe |
Place of Formation: | New York |
Address: | 245 Summit Point Drive, Suite 5, Henrietta, NY, United States, 14467 |
Shares Details
Shares issued 3000000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
CELLEC TECHNOLOGIES INC. | DOS Process Agent | 245 Summit Point Drive, Suite 5, Henrietta, NY, United States, 14467 |
Name | Role | Address |
---|---|---|
CHRISTOPHER SCHAUERMAN | Chief Executive Officer | 245 SUMMIT POINT DRIVE, SUITE 5, HENRIETTA, NY, United States, 14467 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-07 | 2024-10-18 | Shares | Share type: PAR VALUE, Number of shares: 3000000, Par value: 0.001 |
2024-09-27 | 2024-10-07 | Shares | Share type: PAR VALUE, Number of shares: 3000000, Par value: 0.001 |
2021-08-23 | 2024-10-07 | Address | 40 franklin street, 4th floor, ste 4151, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
2021-06-21 | 2024-09-27 | Shares | Share type: PAR VALUE, Number of shares: 3000000, Par value: 0.001 |
2016-09-07 | 2021-06-21 | Shares | Share type: PAR VALUE, Number of shares: 3000000, Par value: 0.001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241007002328 | 2024-10-07 | BIENNIAL STATEMENT | 2024-10-07 |
210823000038 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
160907000012 | 2016-09-07 | CERTIFICATE OF INCORPORATION | 2016-09-07 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State