Search icon

CENTENNIAL CAPITAL SPECIAL FUND, INC.

Company Details

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

DOS Process Agent

Name Role Address
CENTENNIAL CAPITAL SPECIAL FUND, INC. DOS Process Agent 2 BROADWAY, NEW YORK, NY, United States, 10004

Agent

Name Role Address
CENTENNIAL CAPITAL SPECIAL FUND, INC. Agent 1 NEW YORK PLAZA, NEW YORK, NY, 10004

History

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)

Filings

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