Name: | CENTRALIZED MANAGEMENT SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 2006 (19 years ago) |
Entity Number: | 3347784 |
ZIP code: | 10590 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1156 RT 35, South Salem, NY, United States, 10590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CENTRALIZED MANAGEMENT SERVICES, INC | DOS Process Agent | 1156 RT 35, South Salem, NY, United States, 10590 |
Name | Role | Address |
---|---|---|
CENTRALIZED MANAGEMENT SERVICES INC. | Chief Executive Officer | 1156 RT 35, SOUTH SALEM, NY, United States, 10590 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-19 | 2024-09-19 | Address | 25 SAINT CHARLES ST, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer) |
2024-09-19 | 2024-09-19 | Address | 25 CHARLES STREET, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer) |
2024-09-19 | 2024-09-19 | Address | 1156 RT 35, SOUTH SALEM, NY, 10590, USA (Type of address: Chief Executive Officer) |
2022-08-24 | 2024-09-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-08-24 | 2022-08-24 | Address | 25 CHARLES STREET, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240919002842 | 2024-09-19 | BIENNIAL STATEMENT | 2024-09-19 |
220824001267 | 2022-08-24 | AMENDMENT TO BIENNIAL STATEMENT | 2022-08-24 |
220713002573 | 2022-07-13 | BIENNIAL STATEMENT | 2022-04-01 |
200319060196 | 2020-03-19 | BIENNIAL STATEMENT | 2018-04-01 |
160404007800 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State