Name: | CENTIS INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 1960 (65 years ago) |
Entity Number: | 126885 |
ZIP code: | 14482 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 205 S. PUENTE ST., BREA, CA, United States, 92821 |
Address: | 8741 LAKE RD., LEROY, NY, United States, 14482 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CENTIS CUSTOM PRODUCTS | DOS Process Agent | 8741 LAKE RD., LEROY, NY, United States, 14482 |
Name | Role | Address |
---|---|---|
RICHARD B. TELL | Chief Executive Officer | CENTIS CUSTOM PRODUCTS, 205 S. PUENTE ST., BREA, CA, United States, 92821 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-13 | 2000-04-20 | Address | 8741 LAKE RD, LEROY, NY, 14482, USA (Type of address: Service of Process) |
1998-03-13 | 2000-04-20 | Address | 20TH BOK, 8741 LAKE RD, LEROY, NY, 14482, USA (Type of address: Chief Executive Officer) |
1998-03-13 | 2000-04-20 | Address | 20TH BOK, 8741 LAKE RD, LEROY, NY, 14482, USA (Type of address: Principal Executive Office) |
1993-06-30 | 1998-03-13 | Address | 24 WOODLAND DRIVE, BATAVIA, NY, 14020, USA (Type of address: Principal Executive Office) |
1993-06-30 | 1998-03-13 | Address | 24 WOODLAND DRIVE, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010309000387 | 2001-03-09 | CERTIFICATE OF AMENDMENT | 2001-03-09 |
000420002349 | 2000-04-20 | BIENNIAL STATEMENT | 2000-03-01 |
980313002418 | 1998-03-13 | BIENNIAL STATEMENT | 1998-03-01 |
960110000347 | 1996-01-10 | CERTIFICATE OF AMENDMENT | 1996-01-10 |
940421002093 | 1994-04-21 | BIENNIAL STATEMENT | 1994-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State