Search icon

CENTIS INTERNATIONAL, INC.

Company Details

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

DOS Process Agent

Name Role Address
CENTIS CUSTOM PRODUCTS DOS Process Agent 8741 LAKE RD., LEROY, NY, United States, 14482

Chief Executive Officer

Name Role Address
RICHARD B. TELL Chief Executive Officer CENTIS CUSTOM PRODUCTS, 205 S. PUENTE ST., BREA, CA, United States, 92821

History

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)

Filings

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