Entity Name: | SRT CENTURION ACQUISITION CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 09 Dec 2011 (13 years ago) |
Date of dissolution: | 28 Feb 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 28 Feb 2024 (a year ago) |
Document Number: | F11000004921 |
FEI/EIN Number | 223221624 |
Address: | 500 5th Avenue, 39th Floor, New York, NY, 10110, US |
Mail Address: | 500 5TH AVENUE-39TH FLOOR, NEW YORK, NY, 10110, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Tawil Saul | President | c/o Centurion Realty LLC, New York, NY, 10110 |
Name | Role | Address |
---|---|---|
TAWIL RALPH | Vice President | c/o Centurion Realty LLC, New York, NY, 10110 |
Name | Role | Address |
---|---|---|
SUTTON HAROLD | Treasurer | c/o Centurion Realty LLC, New York, NY, 10110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-02-28 | No data | No data |
CHANGE OF MAILING ADDRESS | 2024-02-28 | 500 5th Avenue, 39th Floor, New York, NY 10110 | No data |
REGISTERED AGENT CHANGED | 2024-02-28 | REGISTERED AGENT REVOKED | No data |
REINSTATEMENT | 2019-06-05 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-05 | 500 5th Avenue, 39th Floor, New York, NY 10110 | No data |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Name | Date |
---|---|
WITHDRAWAL | 2024-02-28 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-03-03 |
REINSTATEMENT | 2019-06-05 |
Foreign Profit | 2011-12-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State