Search icon

CEREBRAL INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID MOU Chief Executive Officer 2093 PHILADELPHIA PIKE #9898, CLAYMONT, DE, United States, 19703

History

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)

Filings

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