Name: | CENTRAL PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Nov 1996 (28 years ago) |
Entity Number: | 2085734 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 489 FIFTH AVE, 6TH, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
CENTRAL PROPERTIES LLC | DOS Process Agent | 489 FIFTH AVE, 6TH, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2016-11-03 | 2024-11-04 | Address | 489 FIFTH AVE, 6TH, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2004-11-12 | 2016-11-03 | Address | 489 FIFTH AVE, 7TH, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2002-10-22 | 2004-11-12 | Address | 641 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1996-11-19 | 2002-10-22 | Address | 641 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104003043 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
221102001327 | 2022-11-02 | BIENNIAL STATEMENT | 2022-11-01 |
201105060593 | 2020-11-05 | BIENNIAL STATEMENT | 2020-11-01 |
181107006699 | 2018-11-07 | BIENNIAL STATEMENT | 2018-11-01 |
161103006840 | 2016-11-03 | BIENNIAL STATEMENT | 2016-11-01 |
141104006659 | 2014-11-04 | BIENNIAL STATEMENT | 2014-11-01 |
121128006048 | 2012-11-28 | BIENNIAL STATEMENT | 2012-11-01 |
101108002293 | 2010-11-08 | BIENNIAL STATEMENT | 2010-11-01 |
081031002678 | 2008-10-31 | BIENNIAL STATEMENT | 2008-11-01 |
061102002384 | 2006-11-02 | BIENNIAL STATEMENT | 2006-11-01 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State