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 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
DONNA KOSTRICK | Chief Executive Officer | 16505 THIRTEEN MILE ROAD, FRASER, MI, United States, 48026 |
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) |
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