Name: | COMMON CENTS SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Dec 2017 (7 years ago) |
Date of dissolution: | 27 Oct 2023 |
Entity Number: | 5250849 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Tennessee |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 3 MARYLAND FARMS, SUITE 350, BRENTWOOD, TN, United States, 37027 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
R. DANIEL HART | Chief Executive Officer | 3 MARYLAND FARMS, SUITE 350, BRENTWOOD, TN, United States, 37027 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-27 | 2023-10-27 | Address | 3 MARYLAND FARMS, SUITE 350, BRENTWOOD, TN, 37027, USA (Type of address: Chief Executive Officer) |
2022-11-12 | 2023-10-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-11-12 | 2022-11-12 | Address | 3 MARYLAND FARMS, SUITE 350, BRENTWOOD, TN, 37027, USA (Type of address: Chief Executive Officer) |
2022-11-12 | 2023-10-27 | Address | 3 MARYLAND FARMS, SUITE 350, BRENTWOOD, TN, 37027, USA (Type of address: Chief Executive Officer) |
2019-12-17 | 2022-11-12 | Address | 3 MARYLAND FARMS, SUITE 350, BRENTWOOD, TN, 37027, USA (Type of address: Chief Executive Officer) |
2019-12-17 | 2022-11-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-12-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-12-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231027002434 | 2023-10-26 | CERTIFICATE OF TERMINATION | 2023-10-26 |
221112000671 | 2022-11-11 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-11 |
211216001466 | 2021-12-16 | BIENNIAL STATEMENT | 2021-12-16 |
191217060423 | 2019-12-17 | BIENNIAL STATEMENT | 2019-12-01 |
SR-81308 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171214000626 | 2017-12-14 | APPLICATION OF AUTHORITY | 2017-12-14 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State