Search icon

CENTRAL PROPERTIES LLC

Company Details

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

DOS Process Agent

Name Role Address
CENTRAL PROPERTIES LLC DOS Process Agent 489 FIFTH AVE, 6TH, NEW YORK, NY, United States, 10017

History

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)

Filings

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