Name: | CENTURY MARKETING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 1997 (28 years ago) |
Date of dissolution: | 07 Nov 2003 |
Entity Number: | 2117718 |
ZIP code: | 43402 |
County: | New York |
Place of Formation: | Ohio |
Address: | 12836 S. DIXIE HWY, BOWLING GREEN, OH, United States, 43402 |
Principal Address: | 12836 S DIXIE HWY, BOWLING GREEN, OH, United States, 43402 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CRAIG E DIXON | Chief Executive Officer | 12836 S DIXIE HWY, BOWLING GREEN, OH, United States, 43402 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12836 S. DIXIE HWY, BOWLING GREEN, OH, United States, 43402 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-15 | 2003-11-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-15 | 2003-11-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-02-28 | 1999-11-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-02-28 | 1999-11-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031107000391 | 2003-11-07 | SURRENDER OF AUTHORITY | 2003-11-07 |
010226002555 | 2001-02-26 | BIENNIAL STATEMENT | 2001-02-01 |
000223002829 | 2000-02-23 | BIENNIAL STATEMENT | 1999-02-01 |
991115000131 | 1999-11-15 | CERTIFICATE OF CHANGE | 1999-11-15 |
970228000220 | 1997-02-28 | APPLICATION OF AUTHORITY | 1997-02-28 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State