Search icon

CENTRAL WEST CORP.

Company Details

Name: CENTRAL WEST CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1994 (31 years ago)
Entity Number: 1829638
ZIP code: 10025
County: New York
Place of Formation: New York
Principal Address: 204 WEST 101ST ST, NEW YORK, NY, United States, 10025
Address: 204 WEST 101ST STREET, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SYLVIA WOLF Chief Executive Officer 204 WEST 101ST ST, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
C/O SYLVIA WOLF DOS Process Agent 204 WEST 101ST STREET, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2014-06-25 2020-07-17 Address 204 WEST 101ST STREET, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2012-07-18 2014-06-25 Address 204 WEST 101ST ST, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
2012-07-18 2014-06-25 Address 204 WEST 101ST ST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2002-06-28 2012-07-18 Address 204 W 101ST ST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2002-06-28 2012-07-18 Address 204 W 101ST ST, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
2000-04-25 2002-06-28 Address 204 W 101ST STREET, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1996-10-10 2002-06-28 Address 262 CENTRAL PARK WEST, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1996-10-10 2000-04-25 Address 262 CENTRAL PARK WEST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1994-06-16 2014-06-25 Address 204 WEST 101ST STREET, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200717060348 2020-07-17 BIENNIAL STATEMENT 2020-06-01
140625006424 2014-06-25 BIENNIAL STATEMENT 2014-06-01
120718002611 2012-07-18 BIENNIAL STATEMENT 2012-06-01
100806002407 2010-08-06 BIENNIAL STATEMENT 2010-06-01
080623002200 2008-06-23 BIENNIAL STATEMENT 2008-06-01
060608002599 2006-06-08 BIENNIAL STATEMENT 2006-06-01
040708002463 2004-07-08 BIENNIAL STATEMENT 2004-06-01
020628002327 2002-06-28 BIENNIAL STATEMENT 2002-06-01
000621002428 2000-06-21 BIENNIAL STATEMENT 2000-06-01
000425002530 2000-04-25 BIENNIAL STATEMENT 1998-06-01

Date of last update: 25 Feb 2025

Sources: New York Secretary of State