Name: | CENLAR AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 2006 (18 years ago) |
Entity Number: | 3435208 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | 425 PHILLIPS BLVD, EWING, NJ, United States, 08618 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GREGORY S TORNQUIST | Chief Executive Officer | 425 PHILLIPS BLVD, EWING, NJ, United States, 08618 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-11-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190227060236 | 2019-02-27 | BIENNIAL STATEMENT | 2018-11-01 |
SR-45175 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-45174 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
161115006041 | 2016-11-15 | BIENNIAL STATEMENT | 2016-11-01 |
141117006220 | 2014-11-17 | BIENNIAL STATEMENT | 2014-11-01 |
121121006248 | 2012-11-21 | BIENNIAL STATEMENT | 2012-11-01 |
101220002218 | 2010-12-20 | BIENNIAL STATEMENT | 2010-11-01 |
081218002648 | 2008-12-18 | BIENNIAL STATEMENT | 2008-11-01 |
061109000174 | 2006-11-09 | APPLICATION OF AUTHORITY | 2006-11-09 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State