Name: | CENTURY MANAGEMENT SERVICES II, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Nov 1998 (27 years ago) |
Entity Number: | 2319647 |
ZIP code: | 75205 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 1430 Broadway, Suite 505, New York, NY, United States, 10018 |
Address: | 28 Liberty Street, Ste 300, New York, TX, United States, 75205 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 Liberty Street, Ste 300, New York, TX, United States, 75205 |
Name | Role | Address |
---|---|---|
MITCHELL BARRY | Chief Executive Officer | 1430 BROADWAY, SUITE 505, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-05 | 2024-11-05 | Address | 1430 BROADWAY, SUITE 505, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-11-05 | 2024-11-05 | Address | 4 SEWARD DRIVE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2024-03-07 | 2024-03-07 | Address | 1430 BROADWAY, SUITE 505, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-03-07 | 2024-11-05 | Address | 1430 BROADWAY, SUITE 505, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-03-07 | 2024-03-07 | Address | 4 SEWARD DRIVE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241105001148 | 2024-11-05 | BIENNIAL STATEMENT | 2024-11-05 |
240307002691 | 2024-01-31 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-31 |
231213021771 | 2023-12-13 | BIENNIAL STATEMENT | 2023-12-13 |
SR-86736 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-86735 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State