Name: | CENTURY LEGEND MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 1999 (25 years ago) |
Entity Number: | 2452052 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 1275 65TH STREET, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH A AIEVOLI | DOS Process Agent | 1275 65TH STREET, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
JOSEPH R AIEVOLI III | Chief Executive Officer | 1275 65TH STREET, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-04 | 2023-12-04 | Address | 1275 65TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2023-01-03 | 2023-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-01-03 | 2023-12-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-02-02 | 2023-12-04 | Address | 1275 65TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2006-02-02 | 2023-12-04 | Address | 1275 65TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231204002225 | 2023-12-04 | BIENNIAL STATEMENT | 2023-12-01 |
220712001341 | 2022-07-12 | BIENNIAL STATEMENT | 2021-12-01 |
190906060467 | 2019-09-06 | BIENNIAL STATEMENT | 2017-12-01 |
140102002012 | 2014-01-02 | BIENNIAL STATEMENT | 2013-12-01 |
120110003115 | 2012-01-10 | BIENNIAL STATEMENT | 2011-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State