Search icon

CENTIVO CORPORATION

Print

Details

Entity Number 5119806

Status Active

NameCENTIVO CORPORATION

CountyNew York

Date of registration 14 Apr 2017 (7 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address 77 Goodell Street Suite 510, BUFFALO, NY, United States, 14203

Address ZIP code 14203

Principal Address 305 E. 42nd Street, NEW YORK, NY, United States, 10017

Principal Address ZIP code 10017

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

CENTIVO CORPORATION 401(K) PROFIT SHARING PLAN

2021

813489510

2022-09-29

CENTIVO CORPORATION

103

View Page

Three-digit plan number (PN)001
Effective date of plan2017-01-01
Business code524290
Sponsor’s telephone number9176171588
Plan sponsor’s address335 MADISON AVENUE, SUITE 810, NEW YORK, NY, 10017

CENTIVO CORPORATION 401(K) PROFIT SHARING PLAN

2020

813489510

2021-04-14

CENTIVO CORPORATION

52

View Page

Three-digit plan number (PN)001
Effective date of plan2017-01-01
Business code524290
Sponsor’s telephone number9176171588
Plan sponsor’s address335 MADISON AVENUE, SUITE 810, NEW YORK, NY, 10017

CENTIVO CORPORATION 401(K) PROFIT SHARING PLAN

2019

813489510

2020-05-20

CENTIVO CORPORATION

24

View Page

Three-digit plan number (PN)001
Effective date of plan2017-01-01
Business code524290
Sponsor’s telephone number9176171588
Plan sponsor’s address335 MADISON AVENUE, SUITE 810, NEW YORK, NY, 10017

CENTIVO CORPORATION 401 K PROFIT SHARING PLAN TRUST

2018

813489510

2019-05-28

CENTIVO CORPORATION

6

View Page

Three-digit plan number (PN)001
Effective date of plan2017-01-01
Business code524290
Sponsor’s telephone number9176171588
Plan sponsor’s address335 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10017

Signature of

RolePlan administrator
Date2019-05-28
Name of individual signingCHRISTINA PASSARIELLA

CENTIVO CORPORATION 401 K PROFIT SHARING PLAN TRUST

2017

813489510

2018-07-31

CENTIVO CORPORATION

0

View Page

Three-digit plan number (PN)001
Effective date of plan2017-01-01
Business code524290
Sponsor’s telephone number9176171588
Plan sponsor’s address712 5TH AVE. 7TH FLOOR, NEW YORK, NY, 10024

Signature of

RolePlan administrator
Date2018-07-31
Name of individual signingTINA PASSARIELLA

Chief Executive Officer

Name Role Address

ASHOK SUBRAMANIAN

Chief Executive Officer

205 E. 42ND STREET, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address

CENTIVO CORPORATION

DOS Process Agent

77 Goodell Street Suite 510, BUFFALO, NY, United States, 14203

History

Start date End date Type Value

2024-07-24

2024-07-24

Address

205 E. 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

2024-07-24

2024-07-24

Address

335 MADISON AVENUE, SUITE 16 FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

2019-12-04

2024-07-24

Address

335 MADISON AVENUE, SUITE 5B, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

2019-12-04

2024-07-24

Address

307 CAYUGA ROAD, SUITE 170, BUFFALO, NY, 14225, USA (Type of address: Service of Process)

2017-04-14

2017-04-14

Name

CRECHE CORPORATION

2017-04-14

2019-12-04

Address

712 FIFTH AVENUE, 7TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

2017-04-14

2017-07-18

Name

CRECHE CORPORATION

Filings

Filing Number Date Filed Type Effective Date

240724003609

2024-07-24

BIENNIAL STATEMENT

2024-07-24

210901000957

2021-09-01

BIENNIAL STATEMENT

2021-09-01

191204060060

2019-12-04

BIENNIAL STATEMENT

2019-04-01

170718000198

2017-07-18

CERTIFICATE OF AMENDMENT

2017-07-18

170414000001

2017-04-14

APPLICATION OF AUTHORITY

2017-04-14

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts