CENTER DEVELOPMENT CORPORATION
Headquarter
Name: | CENTER DEVELOPMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 1989 (36 years ago) |
Entity Number: | 1333527 |
ZIP code: | 10573 |
County: | New York |
Place of Formation: | New York |
Address: | ONE GATEWAY PLAZA, 2ND FLR, PORT CHESTER, NY, United States, 10573 |
Shares Details
Shares issued 1000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE GATEWAY PLAZA, 2ND FLR, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
WILLIAM N HUBBARD | Chief Executive Officer | ONE GATEWAY PLAZA, 2ND FLR, PORT CHESTER, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-22 | 2024-10-04 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1 |
2024-07-22 | 2024-07-22 | Address | ONE GATEWAY PLAZA, 2ND FLR, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
2023-11-13 | 2024-07-22 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1 |
2007-03-26 | 2024-07-22 | Address | ONE GATEWAY PLAZA, 2ND FLR, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
2007-03-26 | 2024-07-22 | Address | ONE GATEWAY PLAZA, 2ND FLR, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240722000673 | 2024-07-22 | BIENNIAL STATEMENT | 2024-07-22 |
130409002561 | 2013-04-09 | BIENNIAL STATEMENT | 2013-03-01 |
110421002397 | 2011-04-21 | BIENNIAL STATEMENT | 2011-03-01 |
090304002391 | 2009-03-04 | BIENNIAL STATEMENT | 2009-03-01 |
070326002914 | 2007-03-26 | BIENNIAL STATEMENT | 2007-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State