CENTURY ADVISORY GROUP, L.L.C.
Headquarter
Name: | CENTURY ADVISORY GROUP, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Jun 1996 (29 years ago) |
Entity Number: | 2043702 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-29 | 2024-05-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-10-10 | 2024-04-29 | Address | 665 5TH AVENUE, 7TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2012-12-04 | 2017-10-10 | Address | 665 5TH AVENUE, 7TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-06-02 | 2012-12-04 | Address | ATTN: KEVIN J KEANE, 60 EAST 42ND ST, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2002-06-24 | 2006-06-02 | Address | ATTN: KEVIN J KEANE, 60 EAST 42ND ST, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240508004191 | 2024-05-08 | BIENNIAL STATEMENT | 2024-05-08 |
240429000461 | 2024-04-26 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-26 |
171010002013 | 2017-10-10 | BIENNIAL STATEMENT | 2016-06-01 |
121204002403 | 2012-12-04 | BIENNIAL STATEMENT | 2012-06-01 |
100709003093 | 2010-07-09 | BIENNIAL STATEMENT | 2010-06-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State