Search icon

CENTAUR FUND SERVICES US, INC.

Company Details

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

DOS Process Agent

Name Role Address
WAYSTONE ADMINISTRATION SOLUTIONS (US) DOS Process Agent 130 W 42nd Street, Floor 23, New York, NY, United States, 10017

Chief Executive Officer

Name Role Address
MASE KAZEMI Chief Executive Officer 461 FIFTH AVE, FLOOR 23, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 130 W 42ND STREET, SUITE #1050, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
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)
2023-08-15 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 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 2025-02-04 Address 130 W 42nd Street, Suite #1050, Wyckoff, NJ, 10036, USA (Type of address: Service of Process)
2023-08-15 2025-02-04 Address 54W 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2017-11-15 2023-08-15 Address 54W 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2017-11-15 2023-08-15 Address 54W 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

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
150205000489 2015-02-05 APPLICATION OF AUTHORITY 2015-02-05

Date of last update: 25 Mar 2025

Sources: New York Secretary of State