Search icon

CENTENNIAL CAPITAL, INC.

Company Details

Name: CENTENNIAL CAPITAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2019 (6 years ago)
Entity Number: 5586412
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 12 E 49th Street, FL 34, New York, NY, United States, 10017

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
1793093 12 E 49TH STREET FL 34, NEW YORK, NY, 10017 12 E 49TH STREET FL 34, NEW YORK, NY, 10017 (212) 824-3249

Filings since 2019-11-14

Form type D
File number 021-353418
Filing date 2019-11-14
File View File

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
RICHARD BONVICINO Chief Executive Officer 12 E 49TH STREET, FL 34, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-07-03 2023-07-03 Address 12 E 49TH STREET, FL 34, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2022-01-11 2022-01-11 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2022-01-11 2023-07-03 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2019-07-12 2022-01-11 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2019-07-12 2023-07-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-07-12 2023-07-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703000976 2023-07-03 BIENNIAL STATEMENT 2023-07-01
220114002614 2022-01-14 BIENNIAL STATEMENT 2022-01-14
190712000518 2019-07-12 CERTIFICATE OF INCORPORATION 2019-07-12

Date of last update: 30 Jan 2025

Sources: New York Secretary of State