Name: | CENTIVO CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 2017 (8 years ago) |
Entity Number: | 5119806 |
ZIP code: | 14203 |
County: | New York |
Place of Formation: | Delaware |
Address: | 77 Goodell Street Suite 510, BUFFALO, NY, United States, 14203 |
Principal Address: | 305 E. 42nd Street, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ASHOK SUBRAMANIAN | Chief Executive Officer | 205 E. 42ND STREET, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
CENTIVO CORPORATION | DOS Process Agent | 77 Goodell Street Suite 510, BUFFALO, NY, United States, 14203 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-24 | 2024-07-24 | Address | 335 MADISON AVENUE, SUITE 5B, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-07-24 | 2024-07-24 | Address | 205 E. 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-07-24 | 2024-07-24 | Address | 335 MADISON AVENUE, SUITE 16 FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2019-12-04 | 2024-07-24 | Address | 307 CAYUGA ROAD, SUITE 170, BUFFALO, NY, 14225, USA (Type of address: Service of Process) |
2019-12-04 | 2024-07-24 | Address | 335 MADISON AVENUE, SUITE 5B, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240724003609 | 2024-07-24 | BIENNIAL STATEMENT | 2024-07-24 |
210901000957 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
191204060060 | 2019-12-04 | BIENNIAL STATEMENT | 2019-04-01 |
170718000198 | 2017-07-18 | CERTIFICATE OF AMENDMENT | 2017-07-18 |
170414000001 | 2017-04-14 | APPLICATION OF AUTHORITY | 2017-04-14 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State