Name: | 1946 CENTRAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jul 2005 (20 years ago) |
Date of dissolution: | 29 Mar 2022 |
Entity Number: | 3234053 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 1946 CENTRAL AVE, ALBANY, NY, United States, 12205 |
Address: | 1946 CENTRAL AVENUE, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1946 CENTRAL AVENUE, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
CALLA B. KINNE | Chief Executive Officer | 1946 CENTRAL AVE, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2013-07-08 | 2022-04-04 | Address | 1946 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2011-08-03 | 2013-07-08 | Address | 1946 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2007-07-23 | 2011-08-03 | Address | 1946 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2007-03-29 | 2022-04-04 | Address | 1946 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2005-07-22 | 2022-03-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220404000918 | 2022-03-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-29 |
190715060216 | 2019-07-15 | BIENNIAL STATEMENT | 2019-07-01 |
170711006251 | 2017-07-11 | BIENNIAL STATEMENT | 2017-07-01 |
150708006067 | 2015-07-08 | BIENNIAL STATEMENT | 2015-07-01 |
130708006906 | 2013-07-08 | BIENNIAL STATEMENT | 2013-07-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State