Search icon

CENTEON L.L.C.

Company Details

Name: CENTEON L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Oct 1996 (29 years ago)
Entity Number: 2075096
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 111 EIGHT AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
CENTEON L.L.C. DOS Process Agent 111 EIGHT AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2020-10-02 2024-10-03 Address 111 EIGHT AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2024-10-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-10-01 2020-10-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-01-07 2018-10-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-01-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1996-10-16 2000-01-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-10-16 2000-01-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241003004228 2024-10-03 BIENNIAL STATEMENT 2024-10-03
221004003361 2022-10-04 BIENNIAL STATEMENT 2022-10-01
201002061292 2020-10-02 BIENNIAL STATEMENT 2020-10-01
SR-24571 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181001007371 2018-10-01 BIENNIAL STATEMENT 2018-10-01
170330002026 2017-03-30 BIENNIAL STATEMENT 2016-10-01
000107000565 2000-01-07 CERTIFICATE OF CHANGE 2000-01-07
961016000176 1996-10-16 APPLICATION OF AUTHORITY 1996-10-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0007157 Marine Contract Actions 2000-09-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 2675
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2000-09-21
Termination Date 2000-12-04
Section 1330
Status Terminated

Parties

Name CENTEON L.L.C.
Role Plaintiff
Name M/V HEIDELBERG,
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State