Search icon

CENTURY ENTERTAINMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTURY ENTERTAINMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1989 (36 years ago)
Entity Number: 1368122
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 2211 BROADWAY, NEW YORK, NY, United States, 10024
Principal Address: 6 BLIND BROOK RD N, WESTPORT, CT, United States, 06880

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
STEVE DICKSTEIN Chief Executive Officer 6 BLIND BROOK RD N, WESTPORT, CT, United States, 06880

DOS Process Agent

Name Role Address
C/O CHARLES E. HOPFL, ESQ. DOS Process Agent 2211 BROADWAY, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2000-06-08 2000-06-22 Name SPRINGWATER FILMS, INC.
1997-07-25 1999-08-25 Address 146 BLACK GROCERY RD., HILLSDALE, NY, 12529, USA (Type of address: Chief Executive Officer)
1997-07-25 1999-08-25 Address 146 BLACK GROCERY RD., HILLSDALE, NY, 12529, USA (Type of address: Principal Executive Office)
1993-03-17 1997-07-25 Address 71 BLACK GROCERY ROAD, HILLSDALE, NY, 12529, USA (Type of address: Principal Executive Office)
1993-03-17 1997-07-25 Address 71 BLACK GROCERY ROAD, HILLSDALE, NY, 12529, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
000622000094 2000-06-22 CERTIFICATE OF AMENDMENT 2000-06-22
000608000029 2000-06-08 CERTIFICATE OF AMENDMENT 2000-06-08
990825002639 1999-08-25 BIENNIAL STATEMENT 1999-07-01
970725002213 1997-07-25 BIENNIAL STATEMENT 1997-07-01
000050006047 1993-10-01 BIENNIAL STATEMENT 1993-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State