Search icon

CENTURY OUTDOOR, INC.

Company Details

Name: CENTURY OUTDOOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Aug 2006 (18 years ago)
Date of dissolution: 27 Sep 2024
Entity Number: 3404705
ZIP code: 10013
County: Monroe
Place of Formation: New York
Address: 99 READE STREET, 7W, NEW YORK, NY, United States, 10013
Principal Address: 304 HUDSON STREET, SIXTH FLOOR, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 READE STREET, 7W, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
CARL DIPAOLO Chief Executive Officer 215 WEST 105TH ST, APT 1F, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2010-12-03 2024-10-09 Address 99 READE STREET, 7W, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2008-08-18 2024-10-09 Address 215 WEST 105TH ST, APT 1F, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2006-08-24 2010-12-03 Address 100 OFFICE PARK WAY, PITTSFORD, NY, 14534, 1756, USA (Type of address: Service of Process)
2006-08-24 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241009001989 2024-09-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-27
101203000754 2010-12-03 CERTIFICATE OF CHANGE 2010-12-03
080818003126 2008-08-18 BIENNIAL STATEMENT 2008-08-01
060824000694 2006-08-24 CERTIFICATE OF INCORPORATION 2006-08-24

Date of last update: 18 Jan 2025

Sources: New York Secretary of State