CENTAUR GLOBAL CORPORATION

Name: | CENTAUR GLOBAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 1994 (31 years ago) |
Entity Number: | 1862991 |
ZIP code: | 11205 |
County: | New York |
Place of Formation: | New York |
Address: | 300 DEKALB AVE, BROOKLYN, NY, United States, 11205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER GROSSMAN | Chief Executive Officer | 300 DEKALB AVE, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
KEITH R. FOGERTY | Agent | 151 EAST 31ST STREET, SUITE 30A, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
PETER GROSSMAN | DOS Process Agent | 300 DEKALB AVE, BROOKLYN, NY, United States, 11205 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-18 | 2023-05-18 | Address | 300 DEKALB AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2023-05-18 | 2023-06-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-10-20 | 2023-05-18 | Address | 300 DEKALB AVE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
2016-10-20 | 2023-05-18 | Address | 300 DEKALB AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2000-10-06 | 2016-10-20 | Address | 46 MANOR POND LANE, IRVINGTON, NY, 10533, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230518003061 | 2023-05-18 | BIENNIAL STATEMENT | 2022-10-01 |
161020002002 | 2016-10-20 | BIENNIAL STATEMENT | 2016-10-01 |
001006002295 | 2000-10-06 | BIENNIAL STATEMENT | 2000-10-01 |
981008002028 | 1998-10-08 | BIENNIAL STATEMENT | 1998-10-01 |
961210002120 | 1996-12-10 | BIENNIAL STATEMENT | 1996-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State