CENTURION MEDICAL PRODUCTS CORPORATION

Name: | CENTURION MEDICAL PRODUCTS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 1988 (37 years ago) |
Date of dissolution: | 18 Oct 2021 |
Entity Number: | 1305630 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Michigan |
Principal Address: | 100 CENTURION WAY, PO BOX 510, WILLIAMSTON, MI, United States, 48895 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CHARLES N MILLS | Chief Executive Officer | 100 CENTURION WAY, WILLIAMSTON, MI, United States, 48895 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-16 | 2021-10-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-11-01 | 2021-10-18 | Address | 100 CENTURION WAY, WILLIAMSTON, MI, 48895, USA (Type of address: Chief Executive Officer) |
2018-02-05 | 2020-11-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-02-05 | 2021-10-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-09-04 | 2018-02-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211018001354 | 2021-10-18 | CERTIFICATE OF TERMINATION | 2021-10-18 |
201116060409 | 2020-11-16 | BIENNIAL STATEMENT | 2020-11-01 |
181101006567 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
180205000266 | 2018-02-05 | CERTIFICATE OF CHANGE | 2018-02-05 |
161103006688 | 2016-11-03 | BIENNIAL STATEMENT | 2016-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State