Name: | NEW YORK CENTURION GROUP |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 2010 (15 years ago) |
Date of dissolution: | 27 Apr 2020 |
Entity Number: | 3899705 |
ZIP code: | 80918 |
County: | Genesee |
Place of Formation: | Colorado |
Foreign Legal Name: | THE CENTURION GROUP, INC. |
Fictitious Name: | NEW YORK CENTURION GROUP |
Address: | 6062 HOLLOW TREE COURT, COLORADO SPRINGS, CO, United States, 80918 |
Principal Address: | 6058 HOLLOW TREE COURT, COLORADO SPRINGS, CO, United States, 80918 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6062 HOLLOW TREE COURT, COLORADO SPRINGS, CO, United States, 80918 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
OSCAR T VALDEZ, JR | Chief Executive Officer | 6058 HOLLOW TREE COURT, COLORADO SPRINGS, CO, United States, 80918 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-17 | 2020-04-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-07-17 | 2020-04-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-01-14 | 2012-07-17 | Address | 6058 HOLLOW TREE COURT, COLORADO SPRINGS, CO, 80918, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200427000004 | 2020-04-27 | SURRENDER OF AUTHORITY | 2020-04-27 |
120717000438 | 2012-07-17 | CERTIFICATE OF CHANGE | 2012-07-17 |
120206002725 | 2012-02-06 | BIENNIAL STATEMENT | 2012-01-01 |
100114000079 | 2010-01-14 | APPLICATION OF AUTHORITY | 2010-01-14 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State