CENTURY TRANSPORT, INC.

Name: | CENTURY TRANSPORT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Nov 2007 (18 years ago) |
Entity Number: | 3598154 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 2141 W 5TH ST, BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LU JUN | Chief Executive Officer | 2141 W 5TH ST, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2141 W 5TH ST, BROOKLYN, NY, United States, 11223 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-09 | 2025-07-09 | Address | 2141 W 5TH ST, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2025-07-09 | 2025-07-09 | Address | 76 WESTMINSTER CT., STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer) |
2024-09-28 | 2025-07-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-12-22 | 2025-07-09 | Address | 2141 W 5TH ST, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
2009-11-05 | 2025-07-09 | Address | 2141 W 5TH ST, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250709002254 | 2025-07-09 | BIENNIAL STATEMENT | 2025-07-09 |
111222002429 | 2011-12-22 | BIENNIAL STATEMENT | 2011-11-01 |
091105002765 | 2009-11-05 | BIENNIAL STATEMENT | 2009-11-01 |
071128000153 | 2007-11-28 | CERTIFICATE OF INCORPORATION | 2007-11-28 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State