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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 99 READE STREET, 7W, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
CARL DIPAOLO | Chief Executive Officer | 215 WEST 105TH ST, APT 1F, NEW YORK, NY, United States, 10025 |
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 |
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