SENTRALE CONTRACTING CORPORATION
Headquarter
Name: | SENTRALE CONTRACTING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Aug 1967 (58 years ago) |
Date of dissolution: | 13 Nov 2017 |
Entity Number: | 212908 |
ZIP code: | 10603 |
County: | Westchester |
Place of Formation: | New York |
Address: | 206 FERRIS AVE, WHITE PLAINS, NY, United States, 10603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH CERNIGLIA | Chief Executive Officer | 206 FERRIS AVE, WHITE PLAINS, NY, United States, 10603 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 206 FERRIS AVE, WHITE PLAINS, NY, United States, 10603 |
Start date | End date | Type | Value |
---|---|---|---|
1995-08-07 | 2003-08-11 | Address | 206 FERRIS AVE, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process) |
1993-05-26 | 2003-08-11 | Address | 206 FERRIS AVENUE, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer) |
1993-05-26 | 2003-08-11 | Address | 206 FERRIS AVENUE, WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office) |
1983-05-12 | 1995-08-07 | Address | 206 FERRIS AVE., WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process) |
1967-08-07 | 1983-05-12 | Address | 119 NELSON ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171113000209 | 2017-11-13 | CERTIFICATE OF DISSOLUTION | 2017-11-13 |
130814006148 | 2013-08-14 | BIENNIAL STATEMENT | 2013-08-01 |
110906002295 | 2011-09-06 | BIENNIAL STATEMENT | 2011-08-01 |
070816002297 | 2007-08-16 | BIENNIAL STATEMENT | 2007-08-01 |
051014002006 | 2005-10-14 | BIENNIAL STATEMENT | 2005-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State