Name: | CENTURION BUSINESS MACHINES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 1978 (47 years ago) |
Entity Number: | 480086 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 1252 CENTRAL AVE, ALBANY, NY, United States, 12205 |
Principal Address: | 1252 CENTRAL AVENUE, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD MENTIPLY | Chief Executive Officer | 1252 CENTRAL AVENUE, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
CENTURION BUSINESS MACHINES, INC. | DOS Process Agent | 1252 CENTRAL AVE, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-14 | 2020-03-13 | Address | 6 AUSABLE FRKS, ALBANY, NY, 12205, 3700, USA (Type of address: Service of Process) |
2008-03-14 | 2020-03-13 | Address | 1237 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2008-03-14 | 2020-03-13 | Address | A. DONALD MENTIPLY, 1237 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
1998-04-03 | 2008-03-14 | Address | 1237 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
1994-06-14 | 2008-03-14 | Address | A. DONALD MENTIPLY, 1237 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200313060312 | 2020-03-13 | BIENNIAL STATEMENT | 2020-03-01 |
180314006320 | 2018-03-14 | BIENNIAL STATEMENT | 2018-03-01 |
160301006656 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140312006517 | 2014-03-12 | BIENNIAL STATEMENT | 2014-03-01 |
20130806038 | 2013-08-06 | ASSUMED NAME CORP INITIAL FILING | 2013-08-06 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State