Search icon

CENTRAL PARK CONDOMINIUMS, INC.

Company Details

Name: CENTRAL PARK CONDOMINIUMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Sep 1989 (35 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1382350
ZIP code: 10019
County: New York
Place of Formation: New York
Address: C/O FLIC (USA), INC., 712 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
SHOGO FUKUOKA Chief Executive Officer 1229 NORTH SYCAMORE AVENUE, SUITE 113, LOS ANGELES, CA, United States, 90038

DOS Process Agent

Name Role Address
EDWARD TEPLITZ DOS Process Agent C/O FLIC (USA), INC., 712 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1990-03-13 1993-06-03 Address 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Service of Process)
1989-09-06 1990-03-13 Address 4 CENTRAL AVE, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1265586 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
930603002027 1993-06-03 BIENNIAL STATEMENT 1992-09-01
C117280-2 1990-03-13 CERTIFICATE OF AMENDMENT 1990-03-13
C051871-2 1989-09-06 CERTIFICATE OF INCORPORATION 1989-09-06

Date of last update: 23 Jan 2025

Sources: New York Secretary of State