Search icon

CENTURY LETTER CO., INC.

Company Details

Name: CENTURY LETTER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1947 (77 years ago)
Entity Number: 81101
ZIP code: 10019
County: New York
Place of Formation: New York
Address: ATTN: DAVID R. ROTHFELD, ESQ., 1350 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019
Principal Address: 30-30 47TH AVENUE, 3RD FLOOR, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL T. KELLOGG Chief Executive Officer 30-30 47TH AVENUE, 3RD FLOOR, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
C/O KANE KESSLER, P.C. DOS Process Agent ATTN: DAVID R. ROTHFELD, ESQ., 1350 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2000-03-24 2000-07-10 Address 767 5TH AVENUE, NEW YORK, NY, 10153, USA (Type of address: Service of Process)
2000-03-24 2009-12-10 Address 30-00 47TH AVENUE, 3RD FLOOR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2000-03-24 2009-12-10 Address 30-00 47TH AVENUE, 3RD FLOOR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1997-12-31 2000-03-24 Address 111 WEST 19TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1995-03-30 2000-03-24 Address 111 W 19TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140108002140 2014-01-08 BIENNIAL STATEMENT 2013-12-01
120104002878 2012-01-04 BIENNIAL STATEMENT 2011-12-01
091210003092 2009-12-10 BIENNIAL STATEMENT 2009-12-01
071213002459 2007-12-13 BIENNIAL STATEMENT 2007-12-01
060201002773 2006-02-01 BIENNIAL STATEMENT 2005-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1976-02-02
Type:
Planned
Address:
48-52 EAST 21 STREET, New York -Richmond, NY, 10010
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State