Search icon

CELTIC GLOBAL INC

Company Details

Name: CELTIC GLOBAL INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 2020 (5 years ago)
Entity Number: 5853331
ZIP code: 10005
County: New York
Place of Formation: Arizona
Principal Address: 40 Burton Hills Blvd., Suite 415, Nashville, NY, United States, 37215
Address: 28 Liberty Street, Suite 415, New York, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS INC. Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 Liberty Street, Suite 415, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
GREGORY DAILY Chief Executive Officer 40 BURTON HILLS BLVD., SUITE 415, NASHVILLE, TN, United States, 37215

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 40 BURTON HILLS BLVD., SUITE 415, NASHVILLE, TN, 37215, USA (Type of address: Chief Executive Officer)
2023-12-29 2024-10-01 Address 40 BURTON HILLS BLVD., SUITE 415, NASHVILLE, TN, 37215, USA (Type of address: Chief Executive Officer)
2023-12-29 2024-10-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-12-29 2024-10-01 Address 28 Liberty Street, New York, NY, 10005, USA (Type of address: Service of Process)
2023-11-17 2023-12-29 Address 99 WASHINGTON AVENUE, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2023-11-17 2023-12-29 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-10-08 2023-11-17 Address 99 WASHINGTON AVENUE, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001035438 2024-10-01 BIENNIAL STATEMENT 2024-10-01
231229003200 2023-12-29 BIENNIAL STATEMENT 2023-12-29
231117001331 2023-11-14 CERTIFICATE OF CHANGE BY ENTITY 2023-11-14
201008000228 2020-10-08 APPLICATION OF AUTHORITY 2020-10-08

Date of last update: 22 Mar 2025

Sources: New York Secretary of State