Name: | 285 CENTRAL PARK WEST CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 1966 (59 years ago) |
Entity Number: | 196508 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 641 LEXINGTON AVE, 10TH FL, NEW YORK, NY, United States, 10022 |
Address: | attn: president, 285 central park west, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 15000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD LAST | Chief Executive Officer | C/O RUDD REALTY, 641 LEXINGTON AVE, 10TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | attn: president, 285 central park west, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-02 | 2024-11-04 | Shares | Share type: PAR VALUE, Number of shares: 15000, Par value: 1 |
2022-09-21 | 2023-05-02 | Shares | Share type: PAR VALUE, Number of shares: 15000, Par value: 1 |
2022-09-21 | 2022-09-21 | Shares | Share type: PAR VALUE, Number of shares: 15000, Par value: 1 |
2022-02-03 | 2022-09-21 | Shares | Share type: PAR VALUE, Number of shares: 15000, Par value: 1 |
2012-09-24 | 2022-02-07 | Address | C/O RUDD REALTY, 641 LEXINGTON AVE, 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220207001799 | 2022-02-03 | CERTIFICATE OF AMENDMENT | 2022-02-03 |
140725002205 | 2014-07-25 | BIENNIAL STATEMENT | 2014-03-01 |
120924002107 | 2012-09-24 | BIENNIAL STATEMENT | 2012-03-01 |
100517002224 | 2010-05-17 | BIENNIAL STATEMENT | 2010-03-01 |
080317002011 | 2008-03-17 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State