CENTURY HOUSE, INC.

Name: | CENTURY HOUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 1967 (59 years ago) |
Entity Number: | 205978 |
ZIP code: | 12110 |
County: | Albany |
Place of Formation: | New York |
Address: | 997 NEW LOUDON RD, LATHAM, NY, United States, 12110 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COLIN J DEMERS | Chief Executive Officer | 997 NEW LOUDON RD, LATHAM, NY, United States, 12110 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 997 NEW LOUDON RD, LATHAM, NY, United States, 12110 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0343-23-200031 | Alcohol sale | 2023-07-20 | 2023-07-20 | 2025-07-31 | 997 LOUDON ROAD, COHOES, New York, 12047 | Hotel |
Start date | End date | Type | Value |
---|---|---|---|
1967-01-13 | 2010-12-08 | Address | 997 NEW LOUDON RD., ALBANY, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190102061774 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170103008346 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150107006533 | 2015-01-07 | BIENNIAL STATEMENT | 2015-01-01 |
130108006064 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
101208002209 | 2010-12-08 | BIENNIAL STATEMENT | 2009-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State