Search icon

CENTURY MANAGEMENT SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTURY MANAGEMENT SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Nov 1990 (35 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1490658
ZIP code: 12207
County: Orange
Place of Formation: Pennsylvania
Principal Address: 6081 HAMILTON BLVD, ALLENTOWN, PA, United States, 18106
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MARK SHIPMAN Chief Executive Officer 6081 HAMILTON BLVD, ALLENTOWN, PA, United States, 18106

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
1999-10-12 2002-01-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-12 2002-01-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-01-19 2000-12-01 Address 1195 SUTTON RD., SHAVERTOWN, PA, 18708, USA (Type of address: Chief Executive Officer)
1993-01-19 2000-12-01 Address 1041 WYOMING AVE., BLDG #2, FORTY-FORT, PA, 18704, 4002, USA (Type of address: Principal Executive Office)
1992-04-20 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
DP-2128710 2012-01-25 ANNULMENT OF AUTHORITY 2012-01-25
020111000702 2002-01-11 CERTIFICATE OF CHANGE 2002-01-11
001201002348 2000-12-01 BIENNIAL STATEMENT 2000-11-01
991012001659 1999-10-12 CERTIFICATE OF CHANGE 1999-10-12
981116002344 1998-11-16 BIENNIAL STATEMENT 1998-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State