Search icon

NEW YORK CENTURION GROUP

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6062 HOLLOW TREE COURT, COLORADO SPRINGS, CO, United States, 80918

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
OSCAR T VALDEZ, JR Chief Executive Officer 6058 HOLLOW TREE COURT, COLORADO SPRINGS, CO, United States, 80918

History

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)

Filings

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