CENTRAL PLACE REALTY, INC.

Name: | CENTRAL PLACE REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 2000 (25 years ago) |
Entity Number: | 2538354 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 215 W 95TH ST #PH-B, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
CENTRAL PLACE REALTY, INC. | DOS Process Agent | 215 W 95TH ST #PH-B, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
BARAK DUNAYER | Chief Executive Officer | 215 W 95TH ST #PH-B, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-09 | 2025-06-09 | Address | 215 W 95TH ST #PH-B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2020-08-04 | 2025-06-09 | Address | 215 W 95TH ST #PH-B, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2012-09-04 | 2020-08-04 | Address | 215 W 95TH ST #PH-B, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2010-08-23 | 2025-06-09 | Address | 215 W 95TH ST #PH-B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2006-08-02 | 2010-08-23 | Address | 49 W 71ST STREET / #9, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250609001800 | 2025-06-09 | BIENNIAL STATEMENT | 2025-06-09 |
200804060239 | 2020-08-04 | BIENNIAL STATEMENT | 2020-08-01 |
180801007956 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160802006660 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
140808006274 | 2014-08-08 | BIENNIAL STATEMENT | 2014-08-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State