Search icon

CENTURY PRINCE STREET, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JEREMY J. MALE Chief Executive Officer 405 LEXINGTON AVENUE, NEW YORK, NY, United States, 10174

Central Index Key

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.

CIK number:
0001626716
Phone:
2122976484

Latest Filings

Form type:
S-3ASR
File number:
333-210788-01
Filing date:
2016-04-15
File:
Form type:
EFFECT
File number:
333-208092-30
Filing date:
2015-12-02
File:
Form type:
424B3
File number:
333-208092-30
Filing date:
2015-12-02
File:
Form type:
CORRESP
Filing date:
2015-12-01
File:
Form type:
UPLOAD
Filing date:
2015-12-01
File:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State