Search icon

CENTURY RAIN AID

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
WAYNE R MILLER Chief Executive Officer 31691 DEQUINDRE, MADISON HTS, MI, United States, 48071

History

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)

Filings

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