Name: | CENTURION INVESTORS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Nov 1997 (28 years ago) |
Entity Number: | 2198219 |
ZIP code: | 10105 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1345 6TH AVENUE, FLR. 3, 3RD FLR, NEW YORK, NY, United States, 10105 |
Name | Role | Address |
---|---|---|
ROBERT RAIFF | DOS Process Agent | 1345 6TH AVENUE, FLR. 3, 3RD FLR, NEW YORK, NY, United States, 10105 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-03 | 2019-12-16 | Address | 152 W 57TH ST, 29TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1999-11-10 | 2005-11-03 | Address | 152 WEST 57TH STREET, 38TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-11-12 | 1999-11-10 | Address | 152 WEST 57TH STREET, 36TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191216060638 | 2019-12-16 | BIENNIAL STATEMENT | 2019-11-01 |
131107006807 | 2013-11-07 | BIENNIAL STATEMENT | 2013-11-01 |
111128002301 | 2011-11-28 | BIENNIAL STATEMENT | 2011-11-01 |
071109002529 | 2007-11-09 | BIENNIAL STATEMENT | 2007-11-01 |
051103002141 | 2005-11-03 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State