Name: | 1960 CENTRAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 1993 (32 years ago) |
Entity Number: | 1695059 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 1960 CENTRAL AVENUE, ALBANY, NY, United States, 12205 |
Address: | C/O TAFT FURNITURE, 1960 CENTRAL AVENUE, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN MULCAHY | Chief Executive Officer | 1960 CENTRAL AVENUE, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
JOHN MULCAHY | DOS Process Agent | C/O TAFT FURNITURE, 1960 CENTRAL AVENUE, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-29 | 2024-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
1999-01-19 | 2013-01-17 | Address | 1960 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
1999-01-19 | 2021-01-06 | Address | C/O TAFT FURNITURE, 1960 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1997-03-04 | 1999-01-19 | Address | 1960 CENTRAL VE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
1997-03-04 | 1999-01-19 | Address | 1960 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210106061939 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
190319060193 | 2019-03-19 | BIENNIAL STATEMENT | 2019-01-01 |
170106006239 | 2017-01-06 | BIENNIAL STATEMENT | 2017-01-01 |
150114006505 | 2015-01-14 | BIENNIAL STATEMENT | 2015-01-01 |
130117006288 | 2013-01-17 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State