Name: | CENTRAL SHARED SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Dec 2011 (13 years ago) |
Entity Number: | 4178845 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Virginia |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-12-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-12-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231204002612 | 2023-12-04 | BIENNIAL STATEMENT | 2023-12-01 |
211209001848 | 2021-12-09 | BIENNIAL STATEMENT | 2021-12-09 |
191202061970 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
SR-59349 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-59350 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171201006711 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
151201007384 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
131203006157 | 2013-12-03 | BIENNIAL STATEMENT | 2013-12-01 |
120302000670 | 2012-03-02 | CERTIFICATE OF PUBLICATION | 2012-03-02 |
111220000549 | 2011-12-20 | APPLICATION OF AUTHORITY | 2011-12-20 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State