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
Name | Role | Address |
---|---|---|
CENTURY SOURCING GROUP INC. | DOS Process Agent | 381 5TH AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
GABRIEL HABERT | Chief Executive Officer | 381 5TH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10016 |
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) |
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