Name: | CENTREX COMMUNICATIONS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 1985 (40 years ago) |
Entity Number: | 1033226 |
ZIP code: | 10990 |
County: | New York |
Place of Formation: | New York |
Address: | 28 RAILROAD AVENUE, WARWICK, NY, United States, 10990 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28 RAILROAD AVENUE, WARWICK, NY, United States, 10990 |
Name | Role | Address |
---|---|---|
ROBERT D ROSS | Chief Executive Officer | C/O CENTREX COMMUNICATIONS, 28 RAILROAD AVE, WARWICK, NY, United States, 10990 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-16 | 2013-11-13 | Address | C/O CENTREX COMMUNICATIONS, 28 RAILROAD AVENUE, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer) |
1993-11-03 | 1999-02-16 | Address | 145 NORTH FRANKLIN TURNPIKE, SUITE 300, RAMSEY, NJ, 07446, 1634, USA (Type of address: Chief Executive Officer) |
1993-11-03 | 1999-02-16 | Address | 145 NORTH FRANKLIN TURNPIKE, SUITE 300, RAMSEY, NJ, 07446, 1634, USA (Type of address: Principal Executive Office) |
1993-11-03 | 1999-02-16 | Address | MR. PETER ROONEY., SUITE 202, 10 SOUTH FRANKLIN TURNPIKE, RAMSEY, NJ, 07446, 1634, USA (Type of address: Service of Process) |
1985-10-17 | 1993-11-03 | Address | COHEN, 575 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131113002027 | 2013-11-13 | BIENNIAL STATEMENT | 2013-10-01 |
091005002434 | 2009-10-05 | BIENNIAL STATEMENT | 2009-10-01 |
071004002449 | 2007-10-04 | BIENNIAL STATEMENT | 2007-10-01 |
051118003146 | 2005-11-18 | BIENNIAL STATEMENT | 2005-10-01 |
030924002056 | 2003-09-24 | BIENNIAL STATEMENT | 2003-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State