Search icon

495 CENTRAL AVENUE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 495 CENTRAL AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 1991 (34 years ago)
Entity Number: 1510207
ZIP code: 10605
County: Westchester
Place of Formation: New York
Address: 237 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10605
Principal Address: 237 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O BONNIE SILVERMAN DOS Process Agent 237 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10605

Chief Executive Officer

Name Role Address
LEON SILVERMAN Chief Executive Officer 237 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10605

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 237 MAMARONECK AVE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2023-07-05 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-05 2025-02-03 Address 237 MAMARONECK AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2023-07-05 2023-07-05 Address 237 MAMARONECK AVE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2023-07-05 2025-02-03 Address 237 MAMARONECK AVE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203001403 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230705001807 2023-07-05 BIENNIAL STATEMENT 2023-02-01
210201061414 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190225060380 2019-02-25 BIENNIAL STATEMENT 2019-02-01
170201006622 2017-02-01 BIENNIAL STATEMENT 2017-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State