CENTAUR FUND SERVICES US, INC.

Name: | CENTAUR FUND SERVICES US, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 2015 (10 years ago) |
Entity Number: | 4705790 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 130 W 42nd Street, Floor 23, New York, NY, United States, 10017 |
Principal Address: | 130 W 42nd Street, Floor 23, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
WAYSTONE ADMINISTRATION SOLUTIONS (US) | DOS Process Agent | 130 W 42nd Street, Floor 23, New York, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MASE KAZEMI | Chief Executive Officer | 461 FIFTH AVE, FLOOR 23, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-04 | 2025-02-04 | Address | 54W 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2025-02-04 | 2025-02-04 | Address | 461 FIFTH AVE, FLOOR 23, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2025-02-04 | 2025-02-04 | Address | 130 W 42ND STREET, SUITE #1050, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-08-15 | 2023-08-15 | Address | 54W 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-08-15 | 2023-08-15 | Address | 130 W 42ND STREET, SUITE #1050, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204003927 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
230815003953 | 2023-08-15 | BIENNIAL STATEMENT | 2023-02-01 |
210226060055 | 2021-02-26 | BIENNIAL STATEMENT | 2021-02-01 |
190205061334 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
171115006005 | 2017-11-15 | BIENNIAL STATEMENT | 2017-02-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State