Search icon

CENTENNIAL VENTURES LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTENNIAL VENTURES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 1994 (31 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1808533
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 40 WALL ST., 27TH FL., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 WALL ST., 27TH FL., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
LINDA MAIN Chief Executive Officer 40 WALL ST., 28TH FL., NEW YORK, NY, United States, 10005

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000925903
Phone:
212 422 1626

Latest Filings

Form type:
X-17A-5
File number:
008-47363
Filing date:
2002-05-31
File:

History

Start date End date Type Value
1998-05-22 2000-04-24 Address 33 WEST 17TH STREET, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1998-05-22 2000-04-24 Address 33 WEST 17TH STREET, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1996-04-17 2000-04-24 Address 1026 HARVARD PLACE, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
1996-04-17 1998-05-22 Address 1026 HARVARD PLACE, FORT LEE, NJ, 07024, USA (Type of address: Principal Executive Office)
1994-04-01 1998-05-22 Address 1026 HARVARD PLACE, FORT LEE, NJ, 07024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1753998 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
020325002446 2002-03-25 BIENNIAL STATEMENT 2002-04-01
000424002459 2000-04-24 BIENNIAL STATEMENT 2000-04-01
980522002166 1998-05-22 BIENNIAL STATEMENT 1998-04-01
960417002172 1996-04-17 BIENNIAL STATEMENT 1996-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State