Search icon

CENTURY MARKETING CORPORATION

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CRAIG E DIXON Chief Executive Officer 12836 S DIXIE HWY, BOWLING GREEN, OH, United States, 43402

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12836 S. DIXIE HWY, BOWLING GREEN, OH, United States, 43402

History

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)

Filings

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