Name: | CENTURY BUILDERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Jun 2004 (21 years ago) |
Entity Number: | 3064345 |
ZIP code: | 10022 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 320 EAST 58TH STRET #1F, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CENTURY BUILDERS, LLC | DOS Process Agent | 320 EAST 58TH STRET #1F, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-10 | 2024-06-03 | Address | 320 EAST 58TH STRET #1F, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2016-07-06 | 2023-03-10 | Address | 320 EAST 58TH STRET #1F, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2004-06-10 | 2016-07-06 | Address | 18 ARBOR LANE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603002425 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
230310003162 | 2023-03-10 | BIENNIAL STATEMENT | 2022-06-01 |
220421002797 | 2022-04-21 | BIENNIAL STATEMENT | 2020-06-01 |
160706002033 | 2016-07-06 | BIENNIAL STATEMENT | 2016-06-01 |
100616002814 | 2010-06-16 | BIENNIAL STATEMENT | 2010-06-01 |
080711002783 | 2008-07-11 | BIENNIAL STATEMENT | 2008-06-01 |
040907000116 | 2004-09-07 | AFFIDAVIT OF PUBLICATION | 2004-09-07 |
040907000114 | 2004-09-07 | AFFIDAVIT OF PUBLICATION | 2004-09-07 |
040610000038 | 2004-06-10 | ARTICLES OF ORGANIZATION | 2004-06-10 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State