CENTREINVEST, INC.

Name: | CENTREINVEST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jul 1997 (28 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 2161874 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 140 BROADWAY, 46TH FL, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 5500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IGOR TSUKANOV | Chief Executive Officer | 140 BROADWAY, 46TH FL, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
IGOR TSUKANOV | DOS Process Agent | 140 BROADWAY, 46TH FL, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MS. LARISSA FADEYEV | Agent | 305 WEST 13TH STREET, STE 5E, NEW YORK, NY, 10301 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2000-09-25 | 2002-08-23 | Shares | Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0 |
2000-02-10 | 2006-05-09 | Address | 140 BROADWAY, 45TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2000-02-10 | 2006-05-09 | Address | 140 BROADWAY, 45TH FL, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
2000-02-10 | 2006-05-09 | Address | 140 BROADWAY, 45TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1997-07-14 | 2000-09-25 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1936678 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
060509003594 | 2006-05-09 | BIENNIAL STATEMENT | 2005-07-01 |
020823000216 | 2002-08-23 | CERTIFICATE OF AMENDMENT | 2002-08-23 |
010830002257 | 2001-08-30 | BIENNIAL STATEMENT | 2001-07-01 |
000925000093 | 2000-09-25 | CERTIFICATE OF AMENDMENT | 2000-09-25 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State