Name: | CENTURY RAIN AID |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Feb 1997 (28 years ago) |
Date of dissolution: | 10 Apr 2002 |
Entity Number: | 2116599 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Michigan |
Foreign Legal Name: | CENTURY SUPPLY CORP. |
Fictitious Name: | CENTURY RAIN AID |
Principal Address: | 31691 DEQUINDRE, MADISON HTS, MI, United States, 48071 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
WAYNE R MILLER | Chief Executive Officer | 31691 DEQUINDRE, MADISON HTS, MI, United States, 48071 |
Start date | End date | Type | Value |
---|---|---|---|
1997-02-25 | 1999-11-22 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-02-25 | 1999-11-22 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020410000374 | 2002-04-10 | CERTIFICATE OF TERMINATION | 2002-04-10 |
010222002465 | 2001-02-22 | BIENNIAL STATEMENT | 2001-02-01 |
991122000025 | 1999-11-22 | CERTIFICATE OF CHANGE | 1999-11-22 |
990331002528 | 1999-03-31 | BIENNIAL STATEMENT | 1999-02-01 |
970225000587 | 1997-02-25 | APPLICATION OF AUTHORITY | 1997-02-25 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State