Name: | CENTENARY INTERNATIONAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jul 1991 (34 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 1560839 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | 1120 AVE OF THE AMERICAS, 18TH FL, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
A. EDWARD GOTTESMAN | Chief Executive Officer | GOTTESMAN JONES & PARTNERS, 21 NEW FETTER LN, LONDON, United Kingdom, EC4A-1AW |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-12 | 2001-07-26 | Address | GOTTESMAN JONES & PARTNERS, 8 NEW FETTER LN, LONDON, GBR (Type of address: Chief Executive Officer) |
1997-07-24 | 1999-08-12 | Address | 1120 AVE OF AMERICAS, 19TH FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1997-07-24 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-03-05 | 1999-08-12 | Address | GOTTESMAN JONES & PARTNERS, ALDWYCH HOUSE, ALDWYCH LONDON, GBR (Type of address: Chief Executive Officer) |
1993-03-05 | 1997-07-24 | Address | 1120 AVE OF THE AMERICAS, 19TH FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1991-07-11 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1991-07-11 | 1997-07-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1680100 | 2003-06-25 | ANNULMENT OF AUTHORITY | 2003-06-25 |
010726002038 | 2001-07-26 | BIENNIAL STATEMENT | 2001-07-01 |
991012001590 | 1999-10-12 | CERTIFICATE OF CHANGE | 1999-10-12 |
990812002034 | 1999-08-12 | BIENNIAL STATEMENT | 1999-07-01 |
970724002350 | 1997-07-24 | BIENNIAL STATEMENT | 1997-07-01 |
000051003141 | 1993-10-01 | BIENNIAL STATEMENT | 1993-07-01 |
930305003095 | 1993-03-05 | BIENNIAL STATEMENT | 1992-07-01 |
910711000121 | 1991-07-11 | APPLICATION OF AUTHORITY | 1991-07-11 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State