Search icon

CENTRIA, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
c/o C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JAMES S. METCALF Chief Executive Officer 10943 N. SAM HOUSTON PKWY W., HOUSTON, TX, United States, 77064

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State