Name: | CENTURION 11D LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Oct 2013 (11 years ago) |
Entity Number: | 4471158 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
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 | 2023-12-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-12-29 | 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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231229000678 | 2023-12-29 | BIENNIAL STATEMENT | 2023-12-29 |
191004060277 | 2019-10-04 | BIENNIAL STATEMENT | 2019-10-01 |
SR-65218 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-65219 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171013006020 | 2017-10-13 | BIENNIAL STATEMENT | 2017-10-01 |
160325006146 | 2016-03-25 | BIENNIAL STATEMENT | 2015-10-01 |
160111000958 | 2016-01-11 | CERTIFICATE OF CHANGE | 2016-01-11 |
140129000973 | 2014-01-29 | CERTIFICATE OF CHANGE | 2014-01-29 |
131227000076 | 2013-12-27 | CERTIFICATE OF PUBLICATION | 2013-12-27 |
131010000285 | 2013-10-10 | ARTICLES OF ORGANIZATION | 2013-10-10 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State