Name: | CENTRAL PARK SKATERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Apr 1990 (35 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1434036 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 120 WEST 72ND STREET, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120 WEST 72ND STREET, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
JEFFREY KABAT | Chief Executive Officer | 365 CARNEGIE AVE, KENILWORTH, NJ, United States, 07033 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-11 | 2004-04-29 | Address | 365 CARNEGIE AVE, KENILWORTH, NJ, 07033, USA (Type of address: Service of Process) |
2002-04-11 | 2004-04-29 | Address | 365 CARNEGIE AVE, KENILWORTH, NJ, 07033, USA (Type of address: Principal Executive Office) |
2002-04-11 | 2004-04-29 | Address | 365 CARNEGIE AVE, KENILWORTH, NJ, 07033, USA (Type of address: Chief Executive Officer) |
1998-07-14 | 2002-04-11 | Address | 68 CHARLTON ST, NEW YORK, NY, 10014, 4601, USA (Type of address: Chief Executive Officer) |
1998-07-14 | 2002-04-11 | Address | 68 CHARLTON ST, NEW YORK, NY, 10014, 4601, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1746485 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
040429002072 | 2004-04-29 | BIENNIAL STATEMENT | 2004-04-01 |
020411002443 | 2002-04-11 | BIENNIAL STATEMENT | 2002-04-01 |
000425002780 | 2000-04-25 | BIENNIAL STATEMENT | 2000-04-01 |
980714002216 | 1998-07-14 | BIENNIAL STATEMENT | 1998-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State