Search icon

CENTURIAN MANAGEMENT CORPORATION

Headquarter

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 450 Seventh Avenue 45th Floor, New York, NY, United States, 10123

Chief Executive Officer

Name Role Address
IVOR BRAKA Chief Executive Officer 450 7TH AVE, 45TH FL, NEW YORK, NY, United States, 10123

Links between entities

Type:
Headquarter of
Company Number:
P19120
State:
FLORIDA

History

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)

Filings

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