Search icon

CENTRO-FILMS, LTD.

Company Details

Name: CENTRO-FILMS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 2001 (24 years ago)
Date of dissolution: 24 Jun 2014
Entity Number: 2593023
ZIP code: 10013
County: New York
Place of Formation: New York
Principal Address: 29 GREENE STREET, NEW YORK, NY, United States, 10013
Address: 131 VARICK SUITE 1010, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALESSIO GIORGETTI Chief Executive Officer 29 GREENE STREET, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 131 VARICK SUITE 1010, NEW YORK, NY, United States, 10013

Agent

Name Role Address
ALESSIO GIORGETTI Agent 118 E. 11TH STREET APT. 1A, NEW YORK, NY, 10003

History

Start date End date Type Value
2002-01-28 2004-03-09 Address 29 GREENE ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2001-01-11 2002-01-28 Address 85 EAST 10TH STREET, APT. 2R, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140624000342 2014-06-24 CERTIFICATE OF DISSOLUTION 2014-06-24
040309000474 2004-03-09 CERTIFICATE OF CHANGE 2004-03-09
030107002641 2003-01-07 BIENNIAL STATEMENT 2003-01-01
020128000250 2002-01-28 CERTIFICATE OF CHANGE 2002-01-28
010111000431 2001-01-11 CERTIFICATE OF INCORPORATION 2001-01-11

Date of last update: 20 Jan 2025

Sources: New York Secretary of State