Name: | CENTENNIAL ENERGY MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Oct 1987 (38 years ago) |
Date of dissolution: | 05 Jan 2017 |
Entity Number: | 1212285 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 575 LEXINGTON AVE, 33RD FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 575 LEXINGTON AVE, 33RD FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PETER K SELDIN | Chief Executive Officer | 575 LEXINGTON AVE, 33RD FL, NEW YORK, NY, United States, 10022 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2005-12-09 | 2011-11-14 | Address | 575 LEXINGTON AVE, 33RD FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1999-11-09 | 2005-12-09 | Address | 900 THIRD AVE, STE 1801, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1997-10-22 | 1999-11-09 | Address | 405 LEXINGTON AVE, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
1992-11-25 | 2005-12-09 | Address | 900 THIRD AVENUE, 18TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1992-11-25 | 2005-12-09 | Address | 900 THIRD AVENUE, 18TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170105000045 | 2017-01-05 | CERTIFICATE OF DISSOLUTION | 2017-01-05 |
131030006327 | 2013-10-30 | BIENNIAL STATEMENT | 2013-10-01 |
111114002261 | 2011-11-14 | BIENNIAL STATEMENT | 2011-10-01 |
110216000687 | 2011-02-16 | CERTIFICATE OF AMENDMENT | 2011-02-16 |
091002002714 | 2009-10-02 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State