Search icon

CENTENNIAL MORTGAGE CORP.

Headquarter

Company Details

Name: CENTENNIAL MORTGAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1995 (30 years ago)
Entity Number: 1943718
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 312 WALL ST, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL GROSS Chief Executive Officer 312 WALL ST, KINGSTON, NY, United States, 12401

DOS Process Agent

Name Role Address
MICHAEL GROSS DOS Process Agent 312 WALL ST, KINGSTON, NY, United States, 12401

Links between entities

Type:
Headquarter of
Company Number:
952582
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
F03000006025
State:
FLORIDA
Type:
Headquarter of
Company Number:
0949865
State:
CONNECTICUT

History

Start date End date Type Value
1997-07-03 1999-11-16 Address 304 WALL ST, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1997-07-03 1999-11-16 Address 304 WALL ST, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
1997-07-03 1999-11-16 Address 304 WALL ST, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
1995-07-31 1997-07-03 Address 304 WALL STREET, KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110727002286 2011-07-27 BIENNIAL STATEMENT 2011-07-01
090701002566 2009-07-01 BIENNIAL STATEMENT 2009-07-01
070723002897 2007-07-23 BIENNIAL STATEMENT 2007-07-01
050830002819 2005-08-30 BIENNIAL STATEMENT 2005-07-01
030715002341 2003-07-15 BIENNIAL STATEMENT 2003-07-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State