Name: | 477 CENTRAL PARK WEST OWNERS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 1987 (38 years ago) |
Entity Number: | 1154121 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O BUCHBINDER AND WARREN, ONE UNION SQUARE WEST, NEW YORK, NY, United States, 10003 |
Address: | 1 UNION SQ W 4TH FL, ONE UNION SQUARE WEST, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 9000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 UNION SQ W 4TH FL, ONE UNION SQUARE WEST, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
EUGENE WARREN | Chief Executive Officer | C/O BUCHBINDER AND WARREN, ONE UNION SQUARE WEST, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-27 | 2025-03-27 | Address | C/O BUCHBINDER AND WARREN, ONE UNION SQUARE WEST, NEW YORK, NY, 10003, 3386, USA (Type of address: Chief Executive Officer) |
2025-03-27 | 2025-03-27 | Address | C/O BUCHBINDER AND WARREN, ONE UNION SQUARE WEST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-03-23 | 2025-03-27 | Shares | Share type: PAR VALUE, Number of shares: 9000, Par value: 1 |
2023-03-23 | 2023-03-23 | Address | C/O BUCHBINDER AND WARREN, ONE UNION SQUARE WEST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-03-23 | 2023-03-23 | Address | C/O BUCHBINDER AND WARREN, ONE UNION SQUARE WEST, NEW YORK, NY, 10003, 3386, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250327001426 | 2025-03-27 | BIENNIAL STATEMENT | 2025-03-27 |
230323001482 | 2023-03-23 | BIENNIAL STATEMENT | 2023-03-01 |
211014000881 | 2021-10-14 | BIENNIAL STATEMENT | 2021-10-14 |
190318060387 | 2019-03-18 | BIENNIAL STATEMENT | 2019-03-01 |
170420006245 | 2017-04-20 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State