CENTURION BILLING, INC.

Name: | CENTURION BILLING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 2000 (25 years ago) |
Entity Number: | 2458423 |
ZIP code: | 10312 |
County: | Richmond |
Place of Formation: | New York |
Address: | 3733 RICHMOND AVENUE, STATEN ISLAND, NY, United States, 10312 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARBARA FABIANO | Chief Executive Officer | 3733 RICHMOND AVENUE, STATEN ISLAND, NY, United States, 10312 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3733 RICHMOND AVENUE, STATEN ISLAND, NY, United States, 10312 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-10 | 2004-01-27 | Address | 75 EAST MACON AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
2002-01-10 | 2004-01-27 | Address | 42 PENRE PL, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office) |
2002-01-10 | 2004-01-27 | Address | 826 FOREST AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process) |
2000-01-06 | 2002-01-10 | Address | 75 E. MACON AVE., STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080124002866 | 2008-01-24 | BIENNIAL STATEMENT | 2008-01-01 |
060222002559 | 2006-02-22 | BIENNIAL STATEMENT | 2006-01-01 |
040127002320 | 2004-01-27 | BIENNIAL STATEMENT | 2004-01-01 |
020110002141 | 2002-01-10 | BIENNIAL STATEMENT | 2002-01-01 |
000106000672 | 2000-01-06 | CERTIFICATE OF INCORPORATION | 2000-01-06 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State