CENTRIA, INC.

Name: | CENTRIA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 1993 (32 years ago) |
Entity Number: | 1697792 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 10943 N. SAM HOUSTON PKWY W., HOUSTON, TX, United States, 77064 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
c/o C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JAMES S. METCALF | Chief Executive Officer | 10943 N. SAM HOUSTON PKWY W., HOUSTON, TX, United States, 77064 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-05 | 2022-11-12 | Address | 10943 N. SAM HOUSTON PKWY W., HOUSTON, TX, 77064, 5758, USA (Type of address: Chief Executive Officer) |
2019-11-27 | 2022-11-12 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-11-27 | 2022-11-12 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-01-31 | 2021-01-05 | Address | 10943 N SAM HOUSTON PKWY W, HOUSTON, TX, 77064, 5758, USA (Type of address: Chief Executive Officer) |
2019-01-31 | 2019-11-27 | Address | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221112000431 | 2022-11-10 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-10 |
210105061884 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
SR-111644 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-111643 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
190131060474 | 2019-01-31 | BIENNIAL STATEMENT | 2019-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State