Name: | CENTURY MANAGEMENT SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 1994 (31 years ago) |
Entity Number: | 1866001 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1430 Broadway, Suite 505, NEW YORK, NY, United States, 10018 |
Address: | 28 Liberty Street, Ste 300, New York, TX, United States, 10005 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MITCHELL BARRY | Chief Executive Officer | 1430 BROADWAY, SUITE 505, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 Liberty Street, Ste 300, New York, TX, United States, 10005 |
Name | Role | Address |
---|---|---|
jason giaimo, esq. | Agent | c/o mclaughlin & stern, lp, 260 madison avenue, NEW YORK, NY, 10016 |
Number | Type | End date |
---|---|---|
10311204617 | CORPORATE BROKER | 2026-04-03 |
109919511 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401361263 | REAL ESTATE SALESPERSON | 2026-01-30 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-06 | 2025-03-27 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2024-12-26 | 2025-01-06 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2024-12-04 | 2024-12-26 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2024-11-05 | 2024-12-04 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2024-11-05 | 2024-11-05 | Address | 1430 BROADWAY, SUITE 505, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241105001121 | 2024-11-05 | BIENNIAL STATEMENT | 2024-11-05 |
240429001148 | 2024-04-18 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-18 |
240214003023 | 2024-01-31 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-31 |
231213021749 | 2023-12-13 | BIENNIAL STATEMENT | 2023-12-13 |
201221060662 | 2020-12-21 | BIENNIAL STATEMENT | 2020-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State