CENTURION HOLDINGS, INC.
Headquarter
Name: | CENTURION HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jun 1971 (54 years ago) |
Date of dissolution: | 30 Mar 2012 |
Entity Number: | 310249 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 200 VESEY STREET, NEW YORK, NY, United States, 10285 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
STEPHEN P NORMAN | Chief Executive Officer | 200 VESEY ST, NEW YORK, NY, United States, 10285 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-16 | 2005-08-29 | Address | 200 VESEY STREET, NEW YORK, NY, 10285, 4601, USA (Type of address: Chief Executive Officer) |
1995-11-01 | 1999-11-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1995-11-01 | 1999-11-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1993-07-07 | 1995-11-01 | Address | ONE WALL STREET, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1993-01-12 | 1999-08-16 | Address | ONE WALL ST., ALBANY, NY, 12205, 3894, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120330000930 | 2012-03-30 | CERTIFICATE OF DISSOLUTION | 2012-03-30 |
090723002023 | 2009-07-23 | BIENNIAL STATEMENT | 2009-06-01 |
070726002544 | 2007-07-26 | BIENNIAL STATEMENT | 2007-06-01 |
050829002296 | 2005-08-29 | BIENNIAL STATEMENT | 2005-06-01 |
030617002108 | 2003-06-17 | BIENNIAL STATEMENT | 2003-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State