CENTURY PRINCE STREET, INC.

Name: | CENTURY PRINCE STREET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 2005 (20 years ago) |
Entity Number: | 3249073 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 405 LEXINGTON AVENUE, NEW YORK, NY, United States, 10174 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JEREMY J. MALE | Chief Executive Officer | 405 LEXINGTON AVENUE, NEW YORK, NY, United States, 10174 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2023-08-14 | 2023-08-14 | Address | 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer) |
2014-11-03 | 2023-08-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-11-03 | 2023-08-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-10-27 | 2014-11-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2014-10-27 | 2023-08-14 | Address | 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230814000045 | 2023-08-14 | BIENNIAL STATEMENT | 2023-08-01 |
210809001432 | 2021-08-09 | BIENNIAL STATEMENT | 2021-08-09 |
190801060768 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
170801007559 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150803006988 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State