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
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
MARTIN GINSBURG | Chief Executive Officer | 100 SUMMIT LAKE DRIVE, SUITE 235, VALHALLA, NY, United States, 10595 |
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) |
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