CENTINEL CONSTRUCTION LLC

Name: | CENTINEL CONSTRUCTION LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Apr 2005 (20 years ago) |
Entity Number: | 3185372 |
ZIP code: | 10005 |
County: | Jefferson |
Foreign Legal Name: | CENTINEL CONSTRUCTION LLC |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
LEND LEASE (US) PUBLIC PARTNERSHIPS LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-12 | 2025-04-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2025-03-12 | 2025-04-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-04-05 | 2025-03-12 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-04-05 | 2025-03-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-05-22 | 2025-03-12 | Name | LENDLEASE (US) PUBLIC PARTNERSHIPS LLC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402001001 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
250312000884 | 2025-03-11 | CERTIFICATE OF AMENDMENT | 2025-03-11 |
230405003498 | 2023-04-05 | BIENNIAL STATEMENT | 2023-04-01 |
210427060320 | 2021-04-27 | BIENNIAL STATEMENT | 2021-04-01 |
190522000165 | 2019-05-22 | CERTIFICATE OF AMENDMENT | 2019-05-22 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State