Name: | PETRA CEPHAS INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 2019 (6 years ago) |
Entity Number: | 5500243 |
ZIP code: | 95833 |
County: | Albany |
Place of Formation: | New Jersey |
Address: | 2804 GATEWAY OAKS DR #100, SACRAMENTO, CA, United States, 95833 |
Principal Address: | 6 Wills Way, Piscataway, NJ, United States, 08854 |
Name | Role | Address |
---|---|---|
C/O PARACORP INCORPORATED | DOS Process Agent | 2804 GATEWAY OAKS DR #100, SACRAMENTO, CA, United States, 95833 |
Name | Role | Address |
---|---|---|
BISHOI NAGEH | Chief Executive Officer | 5 BLACK WALNUT WAY, MARLBORO, NJ, United States, 07746 |
Name | Role | Address |
---|---|---|
PARACORP INCORPORATED | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-13 | 2025-02-13 | Address | 5 BLACK WALNUT WAY, MARLBORO, NJ, 07746, USA (Type of address: Chief Executive Officer) |
2025-02-13 | 2025-02-13 | Address | 27 CLYDE RD, STE 201, SOMERSET, NJ, 08873, USA (Type of address: Chief Executive Officer) |
2024-01-27 | 2025-02-13 | Address | 27 CLYDE RD, STE 201, SOMERSET, NJ, 08873, USA (Type of address: Chief Executive Officer) |
2024-01-27 | 2024-01-27 | Address | 27 CLYDE RD, STE 201, SOMERSET, NJ, 08873, USA (Type of address: Chief Executive Officer) |
2024-01-27 | 2025-02-13 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2024-01-27 | 2025-02-13 | Address | 2804 gateway oaks dr, #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process) |
2023-02-27 | 2024-01-27 | Address | 27 CLYDE RD, STE 201, SOMERSET, NJ, 08873, USA (Type of address: Chief Executive Officer) |
2023-02-27 | 2024-01-27 | Address | 27 CLYDE ROAD, SUITE 201, SOMERSET, NJ, 08873, USA (Type of address: Service of Process) |
2023-02-27 | 2023-02-27 | Address | 27 CLYDE RD, STE 201, SOMERSET, NJ, 08873, USA (Type of address: Chief Executive Officer) |
2019-02-25 | 2023-02-27 | Address | 27 CLYDE ROAD, SUITE 201, SOMERSET, NJ, 08873, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250213001341 | 2025-02-13 | BIENNIAL STATEMENT | 2025-02-13 |
240127000231 | 2024-01-11 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-11 |
230227001363 | 2023-02-27 | BIENNIAL STATEMENT | 2023-02-01 |
220225000479 | 2022-02-25 | BIENNIAL STATEMENT | 2022-02-25 |
190225000374 | 2019-02-25 | APPLICATION OF AUTHORITY | 2019-02-25 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State