Search icon

CENTERONE FINANCIAL SERVICES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CENTERONE FINANCIAL SERVICES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jun 2003 (22 years ago)
Entity Number: 2921643
ZIP code: 10528
County: Albany
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Contact Details

Phone +1 314-702-4000

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Licenses

Number Status Type Date End date
1257029-DCA Active Business 2013-06-11 2025-01-31
1466765-DCA Inactive Business 2013-06-11 2015-01-31
1254331-DCA Active Business 2013-02-08 2025-01-31

History

Start date End date Type Value
2023-06-01 2025-06-10 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-06-01 2025-06-10 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2020-12-03 2023-06-01 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2020-12-03 2023-06-01 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2020-02-27 2020-12-03 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250610000635 2025-06-10 BIENNIAL STATEMENT 2025-06-10
230601005460 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210607061273 2021-06-07 BIENNIAL STATEMENT 2021-06-01
201203000036 2020-12-03 CERTIFICATE OF CHANGE 2020-12-03
200227000114 2020-02-27 CERTIFICATE OF CHANGE 2020-02-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3609813 RENEWAL INVOICED 2023-03-03 150 Debt Collection Agency Renewal Fee
3609816 RENEWAL INVOICED 2023-03-03 150 Debt Collection Agency Renewal Fee
3310728 RENEWAL INVOICED 2021-03-22 150 Debt Collection Agency Renewal Fee
3310742 RENEWAL INVOICED 2021-03-22 150 Debt Collection Agency Renewal Fee
2968469 RENEWAL INVOICED 2019-01-25 150 Debt Collection Agency Renewal Fee
2968471 RENEWAL INVOICED 2019-01-25 150 Debt Collection Agency Renewal Fee
2535378 RENEWAL INVOICED 2017-01-19 150 Debt Collection Agency Renewal Fee
2535379 RENEWAL INVOICED 2017-01-19 150 Debt Collection Agency Renewal Fee
1947859 RENEWAL INVOICED 2015-01-23 150 Debt Collection Agency Renewal Fee
1947863 RENEWAL INVOICED 2015-01-23 150 Debt Collection Agency Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State