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
Name | Role | Address |
---|---|---|
SHOGO FUKUOKA | Chief Executive Officer | 1229 NORTH SYCAMORE AVENUE, SUITE 113, LOS ANGELES, CA, United States, 90038 |
Name | Role | Address |
---|---|---|
EDWARD TEPLITZ | DOS Process Agent | C/O FLIC (USA), INC., 712 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10019 |
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) |
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