CENTURION INDUSTRIES, INC.

Name: | CENTURION INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 1996 (29 years ago) |
Entity Number: | 1999800 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Indiana |
Principal Address: | 1107 N. TAYLOR RD., GARRETT, IN, United States, 46738 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KENNETH L. THARP | Chief Executive Officer | 401 N. 6TH ST., FREDONIA, KS, United States, 66736 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-02 | 2024-02-02 | Address | 401 N. 6TH ST., FREDONIA, KS, 66736, USA (Type of address: Chief Executive Officer) |
2024-02-02 | 2024-02-02 | Address | 401 N. 6TH ST., FREDONIA, IN, 66736, USA (Type of address: Chief Executive Officer) |
2016-08-18 | 2024-02-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-08-18 | 2024-02-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-09-04 | 2016-08-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240202003318 | 2024-02-02 | BIENNIAL STATEMENT | 2024-02-02 |
220301003378 | 2022-03-01 | BIENNIAL STATEMENT | 2022-03-01 |
200227060227 | 2020-02-27 | BIENNIAL STATEMENT | 2020-02-01 |
180220006020 | 2018-02-20 | BIENNIAL STATEMENT | 2018-02-01 |
160818000499 | 2016-08-18 | CERTIFICATE OF CHANGE | 2016-08-18 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State