Name: | CENTENNIAL PRODUCTIONS CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Dec 1991 (33 years ago) |
Date of dissolution: | 24 Oct 1994 |
Entity Number: | 1598395 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 7 RUE ST-JACQUES, MONTREAL (QUEBEC), Canada, H2Y-1K9 |
Address: | % J. F. BREGLIO, 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL, WEISS, RIFKIND, WHARTON & GARRISON | DOS Process Agent | % J. F. BREGLIO, 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MR. ROGER D. LANDRY | Chief Executive Officer | 7 RUE ST-JACQUES, MONTREAL (QUEBEC), Canada, H2Y-1K9 |
Start date | End date | Type | Value |
---|---|---|---|
1991-12-24 | 1993-01-21 | Address | ATT: JOHN F. BREGLIO, ESQ., 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, 6064, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
941024000083 | 1994-10-24 | CERTIFICATE OF DISSOLUTION | 1994-10-24 |
930121002566 | 1993-01-21 | BIENNIAL STATEMENT | 1992-12-01 |
911224000179 | 1991-12-24 | CERTIFICATE OF INCORPORATION | 1991-12-24 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State