Entity Name: | CEFALY US INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Dec 2016 (8 years ago) |
Branch of: | CEFALY US INC, NEW YORK (Company Number 4548543) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | F16000005504 |
FEI/EIN Number |
46-5170479
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19 Old Kings Hwy S, Darien, CT, 06820, US |
Mail Address: | 19 Old Kings Hwy S, Darien, CT, 06820, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
McDermott Jennifer T | Chief Executive Officer | 187 DANBURY RD, WILTON, CT, 06897 |
DeJesus Damien | Corp | 19 Old Kings Hwy S, Darien, CT, 06820 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-18 | 19 Old Kings Hwy S, Darien, CT 06820 | - |
CHANGE OF MAILING ADDRESS | 2021-02-18 | 19 Old Kings Hwy S, Darien, CT 06820 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-02-13 |
Foreign Profit | 2016-12-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State