Search icon

CENTENNIAL NY HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTENNIAL NY HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2018 (7 years ago)
Entity Number: 5297570
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, New York, NY, United States, 10005
Principal Address: 12 East 49th Street, Floor 28, New York, NY, United States, 10017

Shares Details

Shares issued 100000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
CENTENNIAL NY HOLDINGS, INC. DOS Process Agent 28 LIBERTY STREET, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
CHRIS POULTON Chief Executive Officer 12 EAST 49TH STREET, FLOOR 28, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-03-14 2024-03-14 Address 12 EAST 49TH STREET, FLOOR 28, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-03-14 2024-03-14 Address 12 EAST 49TH STREET, FLOOR 34, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2022-01-11 2024-03-14 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
2022-01-11 2022-01-11 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
2020-03-03 2024-03-14 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240314000527 2024-03-14 BIENNIAL STATEMENT 2024-03-14
220303000124 2022-03-03 BIENNIAL STATEMENT 2022-03-01
200303060154 2020-03-03 BIENNIAL STATEMENT 2020-03-01
SR-82167 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180305000556 2018-03-05 CERTIFICATE OF INCORPORATION 2018-03-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State