Name: | CENTURY SUPPORT SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Apr 2015 (10 years ago) |
Entity Number: | 4738760 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
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 | 2023-04-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-04-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-04-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-04-08 | 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 |
---|---|---|---|
230413003455 | 2023-04-13 | BIENNIAL STATEMENT | 2023-04-01 |
210405060388 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190429060082 | 2019-04-29 | BIENNIAL STATEMENT | 2019-04-01 |
SR-70989 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-70988 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170410006438 | 2017-04-10 | BIENNIAL STATEMENT | 2017-04-01 |
150616000482 | 2015-06-16 | CERTIFICATE OF PUBLICATION | 2015-06-16 |
150408000136 | 2015-04-08 | APPLICATION OF AUTHORITY | 2015-04-08 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2017-08-03 | 2017-09-08 | Misrepresentation | NA | 0.00 | Referred to Outside |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State