Search icon

CENTENNIAL ENERGY MANAGEMENT, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 575 LEXINGTON AVE, 33RD FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
PETER K SELDIN Chief Executive Officer 575 LEXINGTON AVE, 33RD FL, NEW YORK, NY, United States, 10022

Central Index Key

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.

CIK number:
0001540293
Phone:
212 753-5150

Latest Filings

Form type:
13F-NT
File number:
028-14651
Filing date:
2012-08-02
File:
Form type:
13F-NT
File number:
028-14651
Filing date:
2012-05-10
File:
Form type:
13F-NT
File number:
028-14651
Filing date:
2012-02-07
File:

History

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)

Filings

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