Name: | CENTREX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Dec 1941 (83 years ago) |
Entity Number: | 53627 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 21 EAST 40TH STREET, NEW YORK, NY, United States, 10016 |
Principal Address: | 38 WEST 32ND STREET, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS A. BRILL | Chief Executive Officer | 38 WEST 32ND STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
LEONARD LEFKORT, ATTY. | DOS Process Agent | 21 EAST 40TH STREET, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1941-12-24 | 1997-12-16 | Address | 350 FIFTH AVE., NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100107002061 | 2010-01-07 | BIENNIAL STATEMENT | 2009-12-01 |
071219002111 | 2007-12-19 | BIENNIAL STATEMENT | 2007-12-01 |
060125002200 | 2006-01-25 | BIENNIAL STATEMENT | 2005-12-01 |
031218002391 | 2003-12-18 | BIENNIAL STATEMENT | 2003-12-01 |
020104002365 | 2002-01-04 | BIENNIAL STATEMENT | 2001-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State