Search icon

CENTENNIAL BANK

Company Details

Name: CENTENNIAL BANK
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 2015 (10 years ago)
Entity Number: 4744268
ZIP code: 10005
County: New York
Place of Formation: Arkansas
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 620 Chestnut Street, Conway, AR, United States, 72032

Agent

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

DOS Process Agent

Name Role Address
CENTENNIAL BANK DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
TRACY FRENCH Chief Executive Officer 620 CHESTNUT STREET, CONWAY, AR, United States, 72032

History

Start date End date Type Value
2023-05-11 2023-05-11 Address 719 HARKRIDER STREET, PO BOX 966, CONWAY, AR, 72033, USA (Type of address: Chief Executive Officer)
2023-05-11 2023-05-11 Address 620 CHESTNUT STREET, CONWAY, AR, 72032, USA (Type of address: Chief Executive Officer)
2021-04-28 2023-05-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-04-11 2023-05-11 Address 719 HARKRIDER STREET, PO BOX 966, CONWAY, AR, 72033, USA (Type of address: Chief Executive Officer)
2019-04-11 2021-04-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-04-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-05-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-10-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-10-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-04-24 2019-04-11 Address 620 CHESTNUT STREET, CONWAY, AR, 72032, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230511000479 2023-05-11 BIENNIAL STATEMENT 2023-04-01
210428060515 2021-04-28 BIENNIAL STATEMENT 2021-04-01
190411061111 2019-04-11 BIENNIAL STATEMENT 2019-04-01
SR-71120 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-71119 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171010000552 2017-10-10 CERTIFICATE OF CHANGE 2017-10-10
170424006198 2017-04-24 BIENNIAL STATEMENT 2017-04-01
150417000753 2015-04-17 APPLICATION OF AUTHORITY 2015-04-17

Date of last update: 01 Feb 2025

Sources: New York Secretary of State