Name: | CENSOR BROS. & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 1958 (67 years ago) |
Entity Number: | 111097 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 200 EAST 66TH ST, APT C304, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 0
Share Par Value 500000
Type CAP
Name | Role | Address |
---|---|---|
CHARLES CENSOR | Chief Executive Officer | 200 EAST 66TH ST, APT C304, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 EAST 66TH ST, APT C304, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-01 | 2004-06-25 | Address | 45 EAST END AVE, APT 14G, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
2000-06-01 | 2004-06-25 | Address | 45 EAST END AVE, APT 14G, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2000-06-01 | 2004-06-25 | Address | 45 EAST END AVE, APT 14G, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
1993-01-28 | 2000-06-01 | Address | 71 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1993-01-28 | 2000-06-01 | Address | 71 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040625002777 | 2004-06-25 | BIENNIAL STATEMENT | 2004-05-01 |
020509002251 | 2002-05-09 | BIENNIAL STATEMENT | 2002-05-01 |
000601002954 | 2000-06-01 | BIENNIAL STATEMENT | 2000-05-01 |
980428002117 | 1998-04-28 | BIENNIAL STATEMENT | 1998-05-01 |
960509002697 | 1996-05-09 | BIENNIAL STATEMENT | 1996-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State