Search icon

CENTRAL PARK STUDIOS, INC.

Company Details

Name: CENTRAL PARK STUDIOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1972 (53 years ago)
Entity Number: 246950
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065
Principal Address: C/O HALSTEAD MANAGEMENT, 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 12373

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES PRICE Chief Executive Officer 15 W 67TH, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
C/O HALSTEAD MANAGEMENT DOS Process Agent 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2015-03-19 2021-03-26 Address 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2012-12-11 2015-03-19 Address 15 WEST 67TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1998-11-09 2012-12-11 Address 15 W 67TH ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1994-01-11 2015-03-19 Address 1133 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1994-01-11 1998-11-09 Address 15 WEST 67TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210326060091 2021-03-26 BIENNIAL STATEMENT 2020-11-01
150319002029 2015-03-19 BIENNIAL STATEMENT 2014-11-01
121211002430 2012-12-11 BIENNIAL STATEMENT 2012-11-01
101122002145 2010-11-22 BIENNIAL STATEMENT 2010-11-01
081106002944 2008-11-06 BIENNIAL STATEMENT 2008-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State