Name: | CENTENNIAL CAPITAL SPECIAL FUND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jun 1969 (56 years ago) |
Date of dissolution: | 14 Oct 1981 |
Entity Number: | 278324 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | Maryland |
Address: | 2 BROADWAY, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
CENTENNIAL CAPITAL SPECIAL FUND, INC. | DOS Process Agent | 2 BROADWAY, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
CENTENNIAL CAPITAL SPECIAL FUND, INC. | Agent | 1 NEW YORK PLAZA, NEW YORK, NY, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
1978-06-21 | 1981-10-14 | Address | 1 NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1972-12-21 | 1978-06-21 | Address | SYSTEM, INC., 521 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1972-12-21 | 1978-06-21 | Address | SYSTEM, INC., 521 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1972-04-11 | 1975-11-17 | Name | STANDARD & POOR'S INTERCAPITAL SPECIAL FUND, INC. |
1969-06-17 | 1972-04-11 | Name | S&P COUNSELORS FUND, INC. |
1969-06-17 | 1972-12-21 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1969-06-17 | 1972-12-21 | Address | COMPANY, 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20050915019 | 2005-09-15 | ASSUMED NAME CORP INITIAL FILING | 2005-09-15 |
A805556-3 | 1981-10-14 | SURRENDER OF AUTHORITY | 1981-10-14 |
A495940-3 | 1978-06-21 | CERTIFICATE OF AMENDMENT | 1978-06-21 |
A273931-4 | 1975-11-17 | CERTIFICATE OF AMENDMENT | 1975-11-17 |
A36491-3 | 1972-12-21 | CERTIFICATE OF AMENDMENT | 1972-12-21 |
980518-5 | 1972-04-11 | CERTIFICATE OF AMENDMENT | 1972-04-11 |
764049-5 | 1969-06-17 | APPLICATION OF AUTHORITY | 1969-06-17 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State