Name: | CENTEL INFORMATION SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Oct 1989 (35 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 1396176 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 8725 W. HIGGINS ROAD, CHICAGO, IL, United States, 60631 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
A. ALLAN KURTZE, DIRECTOR | Chief Executive Officer | 311 S. WACKER DRIVE, CHICAGO, IL, United States, 60606 |
Start date | End date | Type | Value |
---|---|---|---|
1989-10-04 | 1992-11-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1303199 | 1996-06-26 | ANNULMENT OF AUTHORITY | 1996-06-26 |
921120002408 | 1992-11-20 | BIENNIAL STATEMENT | 1992-10-01 |
C073644-2 | 1989-11-08 | CERTIFICATE OF AMENDMENT | 1989-11-08 |
C061983-4 | 1989-10-04 | APPLICATION OF AUTHORITY | 1989-10-04 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State