Search icon

CEX.IO CORP.

Company Details

Name: CEX.IO CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 2018 (6 years ago)
Entity Number: 5455150
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 900 E Diehl Rd, Suite 110, Naperville, IL, United States, 60563

DOS Process Agent

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
OXANA KUNETS Chief Executive Officer 900 E DIEHL RD, SUITE 110, NAPERVILLE, IL, United States, 60563

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 900 E DIEHL RD, SUITE 110, NAPERVILLE, IL, 60563, USA (Type of address: Chief Executive Officer)
2024-12-04 2024-12-04 Address 29 CLIFF ST., 22B, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2020-12-02 2024-12-04 Address 29 CLIFF ST., 22B, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2020-08-27 2024-12-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-08-27 2024-12-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-05-14 2020-08-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-05-14 2020-08-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-12-07 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-12-07 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241204005497 2024-12-04 BIENNIAL STATEMENT 2024-12-04
221205003783 2022-12-05 BIENNIAL STATEMENT 2022-12-01
201202060324 2020-12-02 BIENNIAL STATEMENT 2020-12-01
200827000437 2020-08-27 CERTIFICATE OF CHANGE 2020-08-27
SR-110077 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
SR-110076 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
181207000279 2018-12-07 APPLICATION OF AUTHORITY 2018-12-07

Date of last update: 06 Mar 2025

Sources: New York Secretary of State