Name: | CENTRAL BLUEPRINT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 1962 (63 years ago) |
Entity Number: | 148260 |
ZIP code: | 11435 |
County: | Queens |
Place of Formation: | New York |
Address: | 139-40 HILLSIDE AVE., JAMAICA, NY, United States, 11435 |
Principal Address: | 17 TIMBERLINE DRIVE, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL SHAW | Chief Executive Officer | 139-40 HILLSIDE AVE., JAMAICA, NY, United States, 11435 |
Name | Role | Address |
---|---|---|
CENTRAL BLUEPRINT CORPORATION | DOS Process Agent | 139-40 HILLSIDE AVE., JAMAICA, NY, United States, 11435 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-06 | 2016-06-10 | Address | 3328 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
2013-05-06 | 2016-06-10 | Address | 3328 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2002-05-30 | 2013-05-06 | Address | 370 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1993-01-26 | 2013-05-06 | Address | 370 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
1993-01-26 | 2002-05-30 | Address | 370 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200608060501 | 2020-06-08 | BIENNIAL STATEMENT | 2020-06-01 |
190905060337 | 2019-09-05 | BIENNIAL STATEMENT | 2018-06-01 |
160610006196 | 2016-06-10 | BIENNIAL STATEMENT | 2016-06-01 |
130506006434 | 2013-05-06 | BIENNIAL STATEMENT | 2012-06-01 |
100715002369 | 2010-07-15 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State