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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CENTENNIAL BANK | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TRACY FRENCH | Chief Executive Officer | 620 CHESTNUT STREET, CONWAY, AR, United States, 72032 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2305855 | Negotiable Instruments | 2023-07-07 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | CENTENNIAL BANK |
Role | Plaintiff |
Name | TERRA PROPERTY TRUST, I, |
Role | Defendant |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State