Search icon

CENTER DEVELOPMENT CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE GATEWAY PLAZA, 2ND FLR, PORT CHESTER, NY, United States, 10573

Chief Executive Officer

Name Role Address
WILLIAM N HUBBARD Chief Executive Officer ONE GATEWAY PLAZA, 2ND FLR, PORT CHESTER, NY, United States, 10573

Links between entities

Type:
Headquarter of
Company Number:
000271141
State:
RHODE ISLAND

Form 5500 Series

Employer Identification Number (EIN):
133512977
Plan Year:
2023
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
81
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State