Name: | CENTRAL MILLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 1986 (39 years ago) |
Entity Number: | 1099669 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1400 BROADWAY SUITE1605, NEW YORK, NY, United States, 10018 |
Principal Address: | 473 RIDGE ROAD, DAYTON, NJ, United States, 08810 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O SOLOMON SHALAM | DOS Process Agent | 1400 BROADWAY SUITE1605, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
SOLOMON SHALAM | Chief Executive Officer | 473 RIDGE ROAD, DAYTON, NJ, United States, 08810 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-18 | 2020-07-02 | Address | 473 RIDGE ROAD, DAYTON, NJ, 08810, USA (Type of address: Chief Executive Officer) |
2008-08-18 | 2014-07-02 | Address | 1407 BROADWAY FLOOR 24, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2007-12-20 | 2008-08-18 | Address | 1407 BROADWAY FLOOR 24, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1998-08-12 | 2008-08-18 | Address | 51 SAW MILL POND RD, EDISON, NJ, 08817, USA (Type of address: Chief Executive Officer) |
1998-08-12 | 2008-08-18 | Address | 51 SAW MILL POND RD, EDISON, NJ, 08817, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200702060990 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
190107060853 | 2019-01-07 | BIENNIAL STATEMENT | 2018-07-01 |
140702006291 | 2014-07-02 | BIENNIAL STATEMENT | 2014-07-01 |
120710006549 | 2012-07-10 | BIENNIAL STATEMENT | 2012-07-01 |
080818002919 | 2008-08-18 | BIENNIAL STATEMENT | 2008-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State