CENTRAL RESOURCES CORPORATION

Name: | CENTRAL RESOURCES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 1957 (68 years ago) |
Entity Number: | 164274 |
ZIP code: | 11561 |
County: | New York |
Place of Formation: | Delaware |
Address: | 16 LEAMINGTON ST, LIDO BEACH, NY, United States, 11561 |
Name | Role | Address |
---|---|---|
PATRICIA LINTON | DOS Process Agent | 16 LEAMINGTON ST, LIDO BEACH, NY, United States, 11561 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PATRICIA LINTON | Chief Executive Officer | 16 LEAMINGTON ST, LIDO BEACH, NY, United States, 11561 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1993-05-11 | 2005-04-08 | Address | 141 LYNBROOK AVENUE, POINT LOOKOUT, NY, 11569, USA (Type of address: Principal Executive Office) |
1993-05-11 | 2005-04-08 | Address | 141 LYNBROOK AVENUE, POINT LOOKOUT, NY, 11569, USA (Type of address: Service of Process) |
1993-05-11 | 2005-04-08 | Address | 141 LYNBROOK AVENUE, POINT LOOKOUT, NY, 11569, USA (Type of address: Chief Executive Officer) |
1988-04-26 | 1993-05-11 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-2206 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
050408002488 | 2005-04-08 | BIENNIAL STATEMENT | 2005-03-01 |
010522002420 | 2001-05-22 | BIENNIAL STATEMENT | 2001-03-01 |
991206001109 | 1999-12-06 | CERTIFICATE OF CHANGE | 1999-12-06 |
990412002368 | 1999-04-12 | BIENNIAL STATEMENT | 1999-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State