Search icon

CENTRAL INSTALLATION CO.

Company Details

Name: CENTRAL INSTALLATION CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 1978 (47 years ago)
Date of dissolution: 29 Dec 2004
Entity Number: 497377
ZIP code: 10011
County: New York
Place of Formation: Michigan
Principal Address: 16505 THIRTEEN MILE ROAD, FRASER, MI, United States, 48026
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
DONNA KOSTRICK Chief Executive Officer 16505 THIRTEEN MILE ROAD, FRASER, MI, United States, 48026

History

Start date End date Type Value
1986-09-03 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-09-03 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1978-06-28 1986-09-03 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1978-06-28 1986-09-03 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170807030 2017-08-07 ASSUMED NAME LLC INITIAL FILING 2017-08-07
DP-1741957 2004-12-29 ANNULMENT OF AUTHORITY 2004-12-29
000718002308 2000-07-18 BIENNIAL STATEMENT 2000-06-01
991012001599 1999-10-12 CERTIFICATE OF CHANGE 1999-10-12
981005002296 1998-10-05 BIENNIAL STATEMENT 1998-06-01
960628002486 1996-06-28 BIENNIAL STATEMENT 1996-06-01
000046004733 1993-09-13 BIENNIAL STATEMENT 1993-06-01
930426002060 1993-04-26 BIENNIAL STATEMENT 1992-06-01
B396982-2 1986-09-03 CERTIFICATE OF AMENDMENT 1986-09-03
A497481-5 1978-06-28 APPLICATION OF AUTHORITY 1978-06-28

Date of last update: 01 Mar 2025

Sources: New York Secretary of State