Name: | CENTRAL DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 1993 (32 years ago) |
Entity Number: | 1776923 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 88 CANAL STREET, NEW YORK, NY, United States, 10002 |
Principal Address: | 88 CANAL ST, NEW YORK, NY, United States, 10002 |
Contact Details
Phone +1 212-226-7261
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 88 CANAL STREET, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
YAU SAN WU | Chief Executive Officer | 45 ORCHARD ST, NEW YORK, NY, United States, 10002 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1005306-DCA | Active | Business | 2009-09-29 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-12 | 2003-11-28 | Address | 88 CANAL STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
1998-01-12 | 2001-11-29 | Address | 88 CANAL STREET, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
1993-12-03 | 1998-01-12 | Address | 254 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031128002081 | 2003-11-28 | BIENNIAL STATEMENT | 2003-12-01 |
011129002742 | 2001-11-29 | BIENNIAL STATEMENT | 2001-12-01 |
991224002202 | 1999-12-24 | BIENNIAL STATEMENT | 1999-12-01 |
980112002817 | 1998-01-12 | BIENNIAL STATEMENT | 1997-12-01 |
931203000187 | 1993-12-03 | CERTIFICATE OF INCORPORATION | 1993-12-03 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3617646 | RENEWAL | INVOICED | 2023-03-17 | 100 | Home Improvement Contractor License Renewal Fee |
3617605 | TRUSTFUNDHIC | INVOICED | 2023-03-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3254890 | TRUSTFUNDHIC | INVOICED | 2020-11-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3254891 | RENEWAL | INVOICED | 2020-11-09 | 100 | Home Improvement Contractor License Renewal Fee |
2931258 | RENEWAL | INVOICED | 2018-11-19 | 100 | Home Improvement Contractor License Renewal Fee |
2931257 | TRUSTFUNDHIC | INVOICED | 2018-11-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2486589 | TRUSTFUNDHIC | INVOICED | 2016-11-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2486590 | RENEWAL | INVOICED | 2016-11-09 | 100 | Home Improvement Contractor License Renewal Fee |
1883198 | RENEWAL | INVOICED | 2014-11-14 | 100 | Home Improvement Contractor License Renewal Fee |
1883197 | TRUSTFUNDHIC | INVOICED | 2014-11-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State