Search icon

CENTANA MANAGEMENT, LLC

Company Details

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

form 5500

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
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 2024-06-20
Name of individual signing SHIRLEY HORNER
CENTANA MANAGEMENT, LLC 401K PLAN 2022 474063553 2023-06-21 CENTANA MANAGEMENT LLC 26
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
CENTANA MANAGEMENT, LLC 401K PLAN 2021 474063553 2022-07-26 CENTANA MANAGEMENT LLC 18
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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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