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
Name | Role | Address |
---|---|---|
SYLVIA WOLF | Chief Executive Officer | 204 WEST 101ST ST, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
C/O SYLVIA WOLF | DOS Process Agent | 204 WEST 101ST STREET, NEW YORK, NY, United States, 10025 |
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) |
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