CENTURY MANOR, INC.

Name: | CENTURY MANOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 1978 (47 years ago) |
Entity Number: | 493809 |
ZIP code: | 14760 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | 401 EAST STATE STREET, OLEAN, NY, United States, 14760 |
Principal Address: | 407 E. STATE ST., OLEAN, NY, United States, 14760 |
Shares Details
Shares issued 100
Share Par Value 500
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN SAWAYA | Chief Executive Officer | 401 E STATE STREET, OLEAN, NY, United States, 14760 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 401 EAST STATE STREET, OLEAN, NY, United States, 14760 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-19 | 2008-06-10 | Address | 407 E. STATE ST., OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer) |
1978-06-09 | 1993-09-27 | Address | 401 E. STATE ST., OLEAN, NY, 14760, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210408025 | 2021-04-08 | ASSUMED NAME CORP INITIAL FILING | 2021-04-08 |
100806002532 | 2010-08-06 | BIENNIAL STATEMENT | 2010-06-01 |
080610003099 | 2008-06-10 | BIENNIAL STATEMENT | 2008-06-01 |
040712002055 | 2004-07-12 | BIENNIAL STATEMENT | 2004-06-01 |
030108002933 | 2003-01-08 | BIENNIAL STATEMENT | 2002-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State