Search icon

91 CENTRAL PARK WEST CORPORATION

Company Details

Name: 91 CENTRAL PARK WEST CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1961 (64 years ago)
Entity Number: 135971
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 770 LEXINGTON AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10065
Principal Address: 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 0

Share Par Value 31120

Type CAP

Chief Executive Officer

Name Role Address
GEORGE LITTON Chief Executive Officer 91 CENTRAL PARK WEST, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
BABETTE KROLICK ESQ. DOS Process Agent 770 LEXINGTON AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2023-08-22 2024-05-09 Shares Share type: CAP, Number of shares: 0, Par value: 31120
2023-08-15 2023-08-22 Shares Share type: CAP, Number of shares: 0, Par value: 31120
2023-05-14 2023-08-15 Shares Share type: CAP, Number of shares: 0, Par value: 31120
2019-03-05 2021-03-26 Address 845 THIRD AVENUE, 5TH FLOOR, NY, NY, 10022, USA (Type of address: Service of Process)
2008-05-08 2019-03-05 Address 350 FIFTH AVE., STE. 4908, NY, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210326060001 2021-03-26 BIENNIAL STATEMENT 2021-03-01
190305060653 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170426006047 2017-04-26 BIENNIAL STATEMENT 2017-03-01
150302007847 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130325006161 2013-03-25 BIENNIAL STATEMENT 2013-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State