Name: | CENTERVILLE REALTY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Nov 1985 (40 years ago) |
Entity Number: | 1043905 |
ZIP code: | 10020 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | C/O ENNO W ERCKLENTZ, JR, P.C., FIFTH FLOOR, 620 FIFTH AVENUE, NEW YORK, NY, United States, 10020 |
Principal Address: | 52 FROST MILL RD, MILL NECK, NY, United States, 11765 |
Name | Role | Address |
---|---|---|
ROBERT B. DEANS, III | Chief Executive Officer | 845 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ENNO W. ERCKLENTZ, JR., ESQ. | DOS Process Agent | C/O ENNO W ERCKLENTZ, JR, P.C., FIFTH FLOOR, 620 FIFTH AVENUE, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-31 | 2012-01-26 | Address | 545 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1999-12-21 | 2005-07-19 | Address | 630 FIFTH AVENUE, SUITE 1905, NEW YORK, NY, 10111, USA (Type of address: Service of Process) |
1996-01-22 | 1999-12-21 | Address | 630 FIFTH AVENUE, SUITE 1905, NEW YORK, NY, 10111, USA (Type of address: Service of Process) |
1992-12-04 | 2005-08-11 | Address | FROST MILL ROAD, MILL NECK, NY, 11765, USA (Type of address: Principal Executive Office) |
1992-12-04 | 2002-01-31 | Address | FROST MILL ROAD, MILL NECK, NY, 11765, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131209002119 | 2013-12-09 | BIENNIAL STATEMENT | 2013-11-01 |
120126002588 | 2012-01-26 | BIENNIAL STATEMENT | 2011-11-01 |
091113002009 | 2009-11-13 | BIENNIAL STATEMENT | 2009-11-01 |
071211003202 | 2007-12-11 | BIENNIAL STATEMENT | 2007-11-01 |
050811002164 | 2005-08-11 | BIENNIAL STATEMENT | 2003-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State