Entity Number 5119806
Status Active
NameCENTIVO CORPORATION
CountyNew York
Date of registration 14 Apr 2017 (7 years ago) 14 Apr 2017
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
CENTIVO CORPORATION 401(K) PROFIT SHARING PLAN
2021
813489510
2022-09-29
CENTIVO CORPORATION
103
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 524290 |
Sponsor’s telephone number | 9176171588 |
Plan sponsor’s address | 335 MADISON AVENUE, SUITE 810, NEW YORK, NY, 10017 |
CENTIVO CORPORATION 401(K) PROFIT SHARING PLAN
2020
813489510
2021-04-14
CENTIVO CORPORATION
52
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 524290 |
Sponsor’s telephone number | 9176171588 |
Plan sponsor’s address | 335 MADISON AVENUE, SUITE 810, NEW YORK, NY, 10017 |
CENTIVO CORPORATION 401(K) PROFIT SHARING PLAN
2019
813489510
2020-05-20
CENTIVO CORPORATION
24
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 524290 |
Sponsor’s telephone number | 9176171588 |
Plan sponsor’s address | 335 MADISON AVENUE, SUITE 810, NEW YORK, NY, 10017 |
CENTIVO CORPORATION 401 K PROFIT SHARING PLAN TRUST
2018
813489510
2019-05-28
CENTIVO CORPORATION
6
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 524290 |
Sponsor’s telephone number | 9176171588 |
Plan sponsor’s address | 335 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10017 |
Signature of
Role | Plan administrator |
Date | 2019-05-28 |
Name of individual signing | CHRISTINA PASSARIELLA |
CENTIVO CORPORATION 401 K PROFIT SHARING PLAN TRUST
2017
813489510
2018-07-31
CENTIVO CORPORATION
0
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 524290 |
Sponsor’s telephone number | 9176171588 |
Plan sponsor’s address | 712 5TH AVE. 7TH FLOOR, NEW YORK, NY, 10024 |
Signature of
Role | Plan administrator |
Date | 2018-07-31 |
Name of individual signing | TINA PASSARIELLA |
ASHOK SUBRAMANIAN
Chief Executive Officer
205 E. 42ND STREET, NEW YORK, NY, United States, 10017
CENTIVO CORPORATION
DOS Process Agent
77 Goodell Street Suite 510, BUFFALO, NY, United States, 14203
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
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