Search icon

CENTURYTEL SECURITY SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTURYTEL SECURITY SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 2011 (14 years ago)
Date of dissolution: 28 Dec 2022
Entity Number: 4042489
ZIP code: 10005
County: New York
Place of Formation: Louisiana
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 100 CENTURYLINK DRIVE, MONROE, LA, United States, 71203

Chief Executive Officer

Name Role Address
JEFFREY MITCHELL Chief Executive Officer 100 CENTURYLINK DRIVE, MONROE, LA, United States, 71203

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-01-28 2022-12-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-12-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-01-04 2022-12-29 Address 100 CENTURYLINK DRIVE, MONROE, LA, 71203, USA (Type of address: Chief Executive Officer)
2013-01-08 2017-01-04 Address 11229 E. OXEN ROAD, PARKER, CO, 80138, USA (Type of address: Principal Executive Office)
2013-01-08 2017-01-04 Address 250 E. 200 S. 1611, SALT LAKE CITY, UT, 84111, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221229000981 2022-12-28 CERTIFICATE OF TERMINATION 2022-12-28
210104060978 2021-01-04 BIENNIAL STATEMENT 2021-01-01
SR-56359 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-56360 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190102060690 2019-01-02 BIENNIAL STATEMENT 2019-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State