Search icon

CENTURY SOURCING GROUP INC.

Company Details

Name: CENTURY SOURCING GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2007 (18 years ago)
Entity Number: 3480298
ZIP code: 10016
County: Kings
Place of Formation: New York
Address: 381 5TH AVENUE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CENTURY SOURCING GROUP INC. DOS Process Agent 381 5TH AVENUE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
GABRIEL HABERT Chief Executive Officer 381 5TH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2019-05-23 2021-03-25 Address 381 5TH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2017-10-25 2019-05-23 Address 1775 EAST 2ND STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2017-10-25 2019-05-23 Address 1775 EAST 2ND STREET, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
2017-10-25 2019-05-23 Address 1775 EAST 2ND STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2015-06-04 2017-10-25 Address 381 FIFTH AVE 4TH FLR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2015-06-04 2017-10-25 Address 381 FIFTH AVE 4TH FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2015-06-04 2017-10-25 Address 381 FIFTH AVE 4TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-02-10 2015-06-04 Address 10 WEST 33RD STREET, SUITE 405, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2009-02-10 2015-06-04 Address 10 WEST 33RD STREET, SUITE 405, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-02-22 2015-06-04 Address 1775 EAST 2ND STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210325060375 2021-03-25 BIENNIAL STATEMENT 2021-02-01
190523060139 2019-05-23 BIENNIAL STATEMENT 2019-02-01
171025006191 2017-10-25 BIENNIAL STATEMENT 2017-02-01
150604002019 2015-06-04 BIENNIAL STATEMENT 2015-02-01
090210002935 2009-02-10 BIENNIAL STATEMENT 2009-02-01
070222000669 2007-02-22 CERTIFICATE OF INCORPORATION 2007-02-22

Date of last update: 17 Jan 2025

Sources: New York Secretary of State