Name: | CENTURY MOTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 1963 (62 years ago) |
Entity Number: | 161213 |
ZIP code: | 11780 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 559 MIDDLE COUNTRY ROAD, ST. JAMES, NY, United States, 11780 |
Principal Address: | NARDY HONDA, 559 MIDDLE COUNTRY RD, ST JAMES, NY, United States, 11780 |
Shares Details
Shares issued 50
Share Par Value 500
Type PAR VALUE
Name | Role | Address |
---|---|---|
LEE CERTILMAN | Chief Executive Officer | 559 MIDDLE COUNTRY RD, ST JAMES, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 559 MIDDLE COUNTRY ROAD, ST. JAMES, NY, United States, 11780 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-15 | 2024-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2023-08-04 | 2023-08-15 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2022-11-26 | 2023-08-04 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2022-11-21 | 2022-11-26 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2022-09-15 | 2022-11-21 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191101060731 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171113002054 | 2017-11-13 | BIENNIAL STATEMENT | 2017-11-01 |
151109002019 | 2015-11-09 | BIENNIAL STATEMENT | 2015-11-01 |
131125006319 | 2013-11-25 | BIENNIAL STATEMENT | 2013-11-01 |
111125002369 | 2011-11-25 | BIENNIAL STATEMENT | 2011-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State