Search icon

CENTURION MEDICAL PRODUCTS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CHARLES N MILLS Chief Executive Officer 100 CENTURION WAY, WILLIAMSTON, MI, United States, 48895

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State