Search icon

CAERUS US 1 INC.

Company Details

Name: CAERUS US 1 INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Active
Standing: Good
File Date: 12 May 2022 (3 years ago)
Organization Date: 03 Feb 2022 (3 years ago)
Authority Date: 12 May 2022 (3 years ago)
Last Annual Report: 14 Jun 2024 (8 months ago)
Organization Number: 1205402
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 1 Penn Plz, Ste 2505, NEW YORK, NY 10119
Place of Formation: DELAWARE

Officer

Name Role
Carrie Yonenson Officer
Maureen LaDouceur Officer

Treasurer

Name Role
Roberto Simon Rabanal Treasurer

Secretary

Name Role
Vicky Harris Secretary

Vice President

Name Role
Levine Chris Randiga Vice President

President

Name Role
Michael Gallup President

Director

Name Role
Levine Chris Randiga Director
Vicky Harris Director
Roberto Simon Rabanal Director

Registered Agent

Name Role
UNITED AGENT GROUP INC. Registered Agent

Former Company Names

Name Action
CAERUS US 1 INC. Type Conversion

Filings

Name File Date
Annual Report 2024-06-14
Registered Agent name/address change 2023-08-18
Annual Report 2023-06-02
Principal Office Address Change 2023-06-02
Application for Certificate of Authority(Corp) 2022-05-12
Name Reservation 2022-04-29

Date of last update: 03 Feb 2025

Sources: Kentucky Secretary of State