Name: | 75 CENTRAL PARK WEST CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 1928 (97 years ago) |
Entity Number: | 25058 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 641 LEXINGTON AVE 10TH FL, NEW YORK, NY, United States, 10022 |
Address: | 641 LEXINGTON AVE, 10TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 13000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TERRY ANDREAS | Chief Executive Officer | C/O RUDD REALTY MGMT CORP, 641 LEXINGTON AVE 10TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
RUDD REALTY MGMT CORP. | DOS Process Agent | 641 LEXINGTON AVE, 10TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-08 | 2020-01-16 | Address | C/O RUDD REALTY MGMT CORP, 641 LEXINGTON AVE 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-04-23 | 2011-07-08 | Address | % BROWN HARRIS STEVENS INC, 14 EAST 47TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1993-04-23 | 2011-07-08 | Address | 14 EAST 47TH STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1993-04-23 | 2011-07-08 | Address | 14 EAST 47TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1934-12-11 | 1993-04-23 | Address | 75 CENTRAL PARK WEST, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200116060100 | 2020-01-16 | BIENNIAL STATEMENT | 2018-07-01 |
110708002563 | 2011-07-08 | BIENNIAL STATEMENT | 2010-07-01 |
930423003084 | 1993-04-23 | BIENNIAL STATEMENT | 1992-07-01 |
C182968-2 | 1991-11-22 | ASSUMED NAME CORP INITIAL FILING | 1991-11-22 |
7049-17 | 1947-07-02 | CERTIFICATE OF AMENDMENT | 1947-07-02 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State