Search icon

1019 CENTRAL AVENUE CORP.

Company Details

Name: 1019 CENTRAL AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1993 (32 years ago)
Entity Number: 1711541
ZIP code: 10168
County: Westchester
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: SUITE 235, VALHALLA, NY, United States, 10595

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
MARTIN GINSBURG Chief Executive Officer 100 SUMMIT LAKE DRIVE, SUITE 235, VALHALLA, NY, United States, 10595

Legal Entity Identifier

LEI Number:
549300WBM5VU6X7O8C48

Registration Details:

Initial Registration Date:
2013-07-11
Next Renewal Date:
2014-07-11
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 100 SUMMIT LAKE DRIVE, SUITE 235, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-04 Address 100 SUMMIT LAKE DRIVE, SUITE 235, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2023-03-01 Address 100 SUMMIT LAKE DRIVE, SUITE 235, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-04 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250304002477 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230301000416 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210304060135 2021-03-04 BIENNIAL STATEMENT 2021-03-01
SR-110580 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-110581 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State