Name: | CENTURIAN MANAGEMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 1969 (56 years ago) |
Entity Number: | 282841 |
ZIP code: | 10123 |
County: | New York |
Place of Formation: | New York |
Address: | 450 Seventh Avenue 45th Floor, New York, NY, United States, 10123 |
Principal Address: | 450 7TH AVE, 45TH FL, NEW YORK, NY, United States, 10123 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 450 Seventh Avenue 45th Floor, New York, NY, United States, 10123 |
Name | Role | Address |
---|---|---|
IVOR BRAKA | Chief Executive Officer | 450 7TH AVE, 45TH FL, NEW YORK, NY, United States, 10123 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-05 | 2023-09-05 | Address | 450 7TH AVE, 45TH FL, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer) |
2004-12-16 | 2023-09-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2004-12-16 | 2023-09-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2000-02-23 | 2004-12-16 | Address | 450 7TH AVE, 45TH FL, NEW YORK, NY, 10123, USA (Type of address: Service of Process) |
2000-02-23 | 2023-09-05 | Address | 450 7TH AVE, 45TH FL, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230905003106 | 2023-09-05 | BIENNIAL STATEMENT | 2023-09-01 |
210921001445 | 2021-09-21 | BIENNIAL STATEMENT | 2021-09-21 |
191001060437 | 2019-10-01 | BIENNIAL STATEMENT | 2019-09-01 |
170928006097 | 2017-09-28 | BIENNIAL STATEMENT | 2017-09-01 |
150901006354 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State