CENTURY BUILDING ASSOCIATES INC.

Name: | CENTURY BUILDING ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1990 (35 years ago) |
Entity Number: | 1411333 |
ZIP code: | 11225 |
County: | Kings |
Place of Formation: | New York |
Address: | 31-33 LINCOLN ROAD, FIRST FLOOR SPACE, BROOKLYN, NY, United States, 11225 |
Principal Address: | 275 PARK AVE, BROOKLYN, NY, United States, 11205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 31-33 LINCOLN ROAD, FIRST FLOOR SPACE, BROOKLYN, NY, United States, 11225 |
Name | Role | Address |
---|---|---|
ALEKSANDER GOLDIN | Chief Executive Officer | 86 WHESTLEY ROAD, OLD WESTBURY, NY, United States, 11568 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-30 | 2025-04-21 | Address | 31-33 LINCOLN ROAD, FIRST FLOOR SPACE, BROOKLYN, NY, 11225, USA (Type of address: Service of Process) |
2017-04-06 | 2020-12-30 | Address | 73 WASHINGTON AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
2014-05-15 | 2025-04-21 | Address | 86 WHESTLEY ROAD, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer) |
2003-08-18 | 2017-04-06 | Address | 275 PARK AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
2003-08-01 | 2003-08-18 | Address | 275 PARK AVE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250421003466 | 2025-04-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-15 |
201230000592 | 2020-12-30 | CERTIFICATE OF CHANGE | 2020-12-30 |
170406000043 | 2017-04-06 | CERTIFICATE OF CHANGE | 2017-04-06 |
140515002172 | 2014-05-15 | BIENNIAL STATEMENT | 2014-01-01 |
120213002228 | 2012-02-13 | BIENNIAL STATEMENT | 2012-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State