Name: | CEREBRAL INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 2020 (5 years ago) |
Entity Number: | 5738662 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 2093 Philadelphia Pike #9898, Claymont, DE, United States, 19703 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAVID MOU | Chief Executive Officer | 2093 PHILADELPHIA PIKE #9898, CLAYMONT, DE, United States, 19703 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-02 | 2024-04-02 | Address | 2093 PHILADELPHIA PIKE #9898, CLAYMONT, DE, 19703, USA (Type of address: Chief Executive Officer) |
2024-04-02 | 2024-04-02 | Address | 340 S. LEMON, UNIT #9892, WALNUT, CA, 91789, USA (Type of address: Chief Executive Officer) |
2022-06-22 | 2024-04-02 | Address | 340 S. LEMON, UNIT #9892, WALNUT, CA, 91789, USA (Type of address: Chief Executive Officer) |
2022-06-22 | 2024-04-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-06-22 | 2024-04-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-04-16 | 2022-06-22 | Address | 22 BANNOCK STREET, SAN FRANCISCO, CA, 94112, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240402001439 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
220622002189 | 2022-06-22 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-22 |
220420003673 | 2022-04-20 | BIENNIAL STATEMENT | 2022-04-01 |
200416000065 | 2020-04-16 | APPLICATION OF AUTHORITY | 2020-04-16 |
Date of last update: 29 Jan 2025
Sources: New York Secretary of State