Search icon

1946 CENTRAL, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1946 CENTRAL AVENUE, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
CALLA B. KINNE Chief Executive Officer 1946 CENTRAL AVE, ALBANY, NY, United States, 12205

History

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

Filings

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