Name: | CENTANA MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Oct 2015 (9 years ago) |
Entity Number: | 4828693 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CENTANA MANAGEMENT, LLC 401K PLAN | 2023 | 474063553 | 2024-06-20 | CENTANA MANAGEMENT LLC | 28 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-20 |
Name of individual signing | SHIRLEY HORNER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 525990 |
Sponsor’s telephone number | 2122568454 |
Plan sponsor’s address | 292 MADISON AVENUE, 20TH FLOOR, NEW YORK, NY, 10017 |
Signature of
Role | Plan administrator |
Date | 2023-06-21 |
Name of individual signing | SHIRLEY HORNER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 525990 |
Sponsor’s telephone number | 2122568454 |
Plan sponsor’s address | 292 MADISON, 20TH FLOOR, NEW YORK, NY, 10017 |
Signature of
Role | Plan administrator |
Date | 2022-07-26 |
Name of individual signing | SHIRLEY HORNER |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-06-19 | 2023-10-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-06-19 | 2023-10-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-10-02 | 2017-06-19 | Address | 54 W. 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231020003000 | 2023-10-20 | BIENNIAL STATEMENT | 2023-10-01 |
211013003171 | 2021-10-13 | BIENNIAL STATEMENT | 2021-10-13 |
191001060543 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
171017006017 | 2017-10-17 | BIENNIAL STATEMENT | 2017-10-01 |
170619000761 | 2017-06-19 | CERTIFICATE OF CHANGE | 2017-06-19 |
151130000155 | 2015-11-30 | CERTIFICATE OF PUBLICATION | 2015-11-30 |
151002000208 | 2015-10-02 | APPLICATION OF AUTHORITY | 2015-10-02 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State