Name: | CERITY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 2018 (6 years ago) |
Entity Number: | 5445312 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Nevada |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 5340 Kietzke Ln Reno, Suite 202, RENO, NV, United States, 89511 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KATHERINE H ANTONELLO | Chief Executive Officer | 5340 KIETZKE LN, SUITE 202, RENO, NV, United States, 89511 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-14 | 2024-11-14 | Address | 5340 KIETZKE LN, SUITE 202, RENO, NV, 89511, USA (Type of address: Chief Executive Officer) |
2024-11-14 | 2024-11-14 | Address | 10375 PROFESSIONAL CIRCLE, RENO, NV, 89521, USA (Type of address: Chief Executive Officer) |
2020-11-03 | 2024-11-14 | Address | 10375 PROFESSIONAL CIRCLE, RENO, NV, 89521, USA (Type of address: Chief Executive Officer) |
2018-11-19 | 2024-11-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241114004278 | 2024-11-14 | BIENNIAL STATEMENT | 2024-11-14 |
221108003466 | 2022-11-08 | BIENNIAL STATEMENT | 2022-11-01 |
201103061387 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
181119000409 | 2018-11-19 | APPLICATION OF AUTHORITY | 2018-11-19 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State