Search icon

CENTURION 14B LLC

Company Details

Name: CENTURION 14B LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Oct 2013 (11 years ago)
Entity Number: 4471099
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

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 Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2023-12-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-12-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-01-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-01-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-10-10 2016-01-11 Address 110 WALL ST. 11TH FL., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231228003522 2023-12-28 BIENNIAL STATEMENT 2023-12-28
191004060265 2019-10-04 BIENNIAL STATEMENT 2019-10-01
SR-65214 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-65215 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171013006024 2017-10-13 BIENNIAL STATEMENT 2017-10-01
160325006147 2016-03-25 BIENNIAL STATEMENT 2015-10-01
160111000957 2016-01-11 CERTIFICATE OF CHANGE 2016-01-11
140129000911 2014-01-29 CERTIFICATE OF CHANGE 2014-01-29
131227000097 2013-12-27 CERTIFICATE OF PUBLICATION 2013-12-27
131010000226 2013-10-10 ARTICLES OF ORGANIZATION 2013-10-10

Date of last update: 01 Feb 2025

Sources: New York Secretary of State