Search icon

CENTREX, INC.

Company Details

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

Chief Executive Officer

Name Role Address
THOMAS A. BRILL Chief Executive Officer 38 WEST 32ND STREET, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
LEONARD LEFKORT, ATTY. DOS Process Agent 21 EAST 40TH STREET, NEW YORK, NY, United States, 10016

History

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)

Filings

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

Trademarks Section

Serial Number:
72398568
Mark:
BARONET
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1971-07-28
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
BARONET

Goods And Services

For:
OPTICAL LENSES
First Use:
1963-01-31
International Classes:
009
Class Status:
SECTION 8 - CANCELLED

Date of last update: 19 Mar 2025

Sources: New York Secretary of State