Name: | Cerapedics Inc. |
Jurisdiction: | Colorado |
Legal type: | Foreign profit corporation |
Status: | Good Standing |
Date of registration: | 10 Apr 2007 (18 years ago) |
Entity Number: | 20071175854 |
ZIP code: | 80021 |
County: | Jefferson County |
Place of Formation: | Delaware |
Principal Address: | 11025 Dover Street Suite 1600 Westminster CO 80021 US |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7PDQ2 | Active | Non-Manufacturer | 2016-08-19 | 2024-10-10 | 2029-10-10 | 2025-10-08 | |||||||||||||
|
POC | AARON GODEL |
Phone | +1 989-207-2379 |
Address | 11025 DOVER ST, BROOMFIELD, CO, 80021 5574, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CERAPEDICS IN 401(K) PROFIT SHARING PLAN AND TRUST | 2009 | 208302692 | 2012-03-21 | CERAPEDICS INC | 15 | |||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 208302692 |
Plan administrator’s name | CERAPEDICS INC |
Plan administrator’s address | 11025 DOVER STREET, SUITE 1600, WESTMINSTER, CO, 80021 |
Administrator’s telephone number | 3039746275 |
Number of participants as of the end of the plan year
Active participants | 0 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 0 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2012-03-21 |
Name of individual signing | BRITT PEARSON |
Valid signature | Filed with authorized/valid electronic signature |
Transaction ID | Type | Date | Effective date | Name | Comment |
---|---|---|---|---|---|
20241195471 | File Report | 2024-02-20 | 2024-02-20 | No data | Principal address changed |
20231191766 | File Report | 2023-02-22 | 2023-02-22 | No data | Principal address changed |
20221208137 | File Report | 2022-02-24 | 2022-02-24 | No data | No data |
20221050477 | Statement of Change Changing the Registered Agent Information | 2022-01-18 | 2022-01-18 | No data | Registered agent information changed;Removed agent mailing address; |
20211173939 | File Report | 2021-02-23 | 2021-02-23 | No data | No data |
20201480410 | File Report | 2020-05-31 | 2020-05-31 | No data | No data |
20191184534 | File Report | 2019-02-28 | 2019-02-28 | No data | No data |
20181152247 | File Report | 2018-02-23 | 2018-02-23 | No data | No data |
20171175787 | File Report | 2017-03-01 | 2017-03-01 | No data | Change of Registered Agent |
20161125093 | File Report | 2016-02-23 | 2016-02-23 | No data | No data |
Date of last update: 10 Feb 2025
Sources: Colorado's Secretary of State