CENTENNIAL VENTURES LTD.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 WALL ST., 27TH FL., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
LINDA MAIN | Chief Executive Officer | 40 WALL ST., 28TH FL., NEW YORK, NY, United States, 10005 |
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.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State