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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
OXANA KUNETS | Chief Executive Officer | 900 E DIEHL RD, SUITE 110, NAPERVILLE, IL, United States, 60563 |
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) |
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