CENTENNIAL MEDIA LLC
BranchDate of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | CENTENNIAL MEDIA LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 27 Jul 2021 |
Branch of: | CENTENNIAL MEDIA LLC, NEW YORK (Company Number 5074809) |
Business ALEI: | 2313123 |
Business address: | 1111 BRICKEL AVENUE, 10TH FL., MIAMI, FL, 33131, USA |
Mailing address: | 1111 BRICKEL AVENUE, 10TH FL., MIAMI, FL, USA, 33131 |
Mailing jurisdiction address: | 40 WORTH STREET, 10TH FL., NEW YORK, NY, 10013, United States |
Place of Formation: | NEW YORK |
E-Mail: | SEBASTIAN@CENTENNIALMEDIA.COM |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
BENJAMIN HARRIS | Officer | 1111 BRICKEL AVENUE, 10TH FL., MIAMI, FL, 33131, United States | 17 CEDAR ST., STAMFORD, CT, 06902, United States |
SEBASTIAN RAATZ | Officer | 1111 BRICKEL AVENUE, 10TH FL., MIAMI, FL, 33131, United States | 488 NORTHEAST 18 ST., APT. 4402, MIAMI, FL, 33132, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012754312 | 2024-09-03 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012653621 | 2024-06-03 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010469196 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
BF-0010091970 | 2021-07-27 | - | Business Registration | Foreign Registration Statement | - |
Sources: Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information