Search icon

CENTEX CAPITAL CORP.

Headquarter

Company Details

Name: CENTEX CAPITAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jul 2000 (25 years ago)
Date of dissolution: 24 May 2016
Entity Number: 2527528
ZIP code: 11415
County: Queens
Place of Formation: New York
Address: 125-10 QUEENS BLVD, SUITE 315, KEW GARDENS, NY, United States, 11415

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN KAZIYEV Chief Executive Officer 125-10 QUEENS BLVD, SUITE 315, KEW GARDENS, NY, United States, 11415

DOS Process Agent

Name Role Address
STEVEN KAZIYEV DOS Process Agent 125-10 QUEENS BLVD, SUITE 315, KEW GARDENS, NY, United States, 11415

Links between entities

Type:
Headquarter of
Company Number:
F07000001955
State:
FLORIDA
Type:
Headquarter of
Company Number:
0895634
State:
CONNECTICUT

History

Start date End date Type Value
2012-05-11 2012-08-10 Address 125-10 QIEEMS BLVD SUITE 315, LEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2012-05-11 2012-08-10 Address 125-10 QUEENS BLVD SUITE 315, KEW GARDENS, NY, 11415, USA (Type of address: Principal Executive Office)
2012-05-11 2012-08-10 Address 125-10 QUEENS BLVD SUITE 315, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
2000-07-03 2012-05-11 Address 73-31 179 ST., FRESH MEADOWS, NY, 11366, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160524000274 2016-05-24 CERTIFICATE OF DISSOLUTION 2016-05-24
120810002363 2012-08-10 BIENNIAL STATEMENT 2012-07-01
120511002490 2012-05-11 BIENNIAL STATEMENT 2010-07-01
000703000152 2000-07-03 CERTIFICATE OF INCORPORATION 2000-07-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State