Search icon

CENTRAL PARK GROUP, LLC

Company Details

Name: CENTRAL PARK GROUP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 May 2006 (19 years ago)
Entity Number: 3359981
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Central Index Key

CIK number Mailing Address Business Address Phone
1451231 12 East 49th Street, 14th Floor, New York, NY, 10017 12 East 49th Street, 14th Floor, New York, NY, 10017 No data

Filings since 2008-12-02

Form type REGDEX
File number 021-125160
Filing date 2008-12-02
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTRAL PARK GROUP LLC 401(K) PLAN 2021 204816629 2022-07-25 CENTRAL PARK GROUP LLC 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 2123179200
Plan sponsor’s address 805 THIRD AVENUE, 18TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing MICHAEL MASCIS
Role Employer/plan sponsor
Date 2022-07-25
Name of individual signing MICHAEL MASCIS
CENTRAL PARK GROUP LLC 401(K) PLAN 2021 204816629 2022-12-20 CENTRAL PARK GROUP LLC 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 2123179200
Plan sponsor’s address 805 THIRD AVENUE, 18TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-12-20
Name of individual signing MICHAEL MASCIS
Role Employer/plan sponsor
Date 2022-12-20
Name of individual signing MICHAEL MASCIS
CENTRAL PARK GROUP LLC 401(K) PLAN 2020 204816629 2021-09-15 CENTRAL PARK GROUP LLC 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 2123179200
Plan sponsor’s address 805 THIRD AVENUE, 18TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-09-15
Name of individual signing MICHAEL MASCIS
Role Employer/plan sponsor
Date 2021-09-15
Name of individual signing MICHAEL MASCIS
CENTRAL PARK GROUP LLC 401(K) PLAN 2019 204816629 2020-09-18 CENTRAL PARK GROUP LLC 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 2123179200
Plan sponsor’s address 805 THIRD AVENUE, 18TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-09-18
Name of individual signing MICHAEL MASCIS
Role Employer/plan sponsor
Date 2020-09-18
Name of individual signing MICHAEL MASCIS
CENTRAL PARK GROUP LLC 401(K) PLAN 2018 204816629 2019-09-25 CENTRAL PARK GROUP LLC 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 2123179200
Plan sponsor’s address 805 THIRD AVENUE, 18TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-09-25
Name of individual signing MICHAEL MASCIS
Role Employer/plan sponsor
Date 2019-09-25
Name of individual signing MICHAEL MASCIS
CENTRAL PARK GROUP LLC 401(K) PLAN 2017 204816629 2018-09-27 CENTRAL PARK GROUP LLC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 2123179200
Plan sponsor’s address 805 THIRD AVENUE, 18TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-09-27
Name of individual signing MICHAEL MASCIS
Role Employer/plan sponsor
Date 2018-09-27
Name of individual signing MICHAEL MASCIS
CENTRAL PARK GROUP LLC 401(K) PLAN 2016 204816629 2017-09-21 CENTRAL PARK GROUP LLC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 2123179200
Plan sponsor’s address 805 THIRD AVENUE, 18TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-09-21
Name of individual signing MICHAEL MASCIS
CENTRAL PARK GROUP LLC 401(K) PLAN 2015 204816629 2016-09-20 CENTRAL PARK GROUP LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 2123179200
Plan sponsor’s address 805 THIRD AVENUE, 18TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-09-20
Name of individual signing MICHAEL MASCIS
CENTRAL PARK GROUP LLC 401(K) PLAN 2014 204816629 2015-10-05 CENTRAL PARK GROUP LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 2123179200
Plan sponsor’s address 805 THIRD AVENUE, 18TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2015-10-05
Name of individual signing MICHAEL MASCIS
Role Employer/plan sponsor
Date 2015-10-05
Name of individual signing MICHAEL MASCIS
CENTRAL PARK GROUP LLC 401(K) PLAN 2013 204816629 2014-09-16 CENTRAL PARK GROUP LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 2123179200
Plan sponsor’s address 805 THIRD AVENUE, 18TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2014-09-16
Name of individual signing MICHAEL MASCIS
Role Employer/plan sponsor
Date 2014-09-16
Name of individual signing MICHAEL MASCIS

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2011-03-09 2024-05-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2011-03-09 2024-05-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2008-05-08 2011-03-09 Address 12 E 49TH ST, 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2006-05-10 2008-05-08 Address 167 EAST 61ST STREET #11E, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502000393 2024-05-02 BIENNIAL STATEMENT 2024-05-02
220525000900 2022-05-25 BIENNIAL STATEMENT 2022-05-01
200504060243 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180511006010 2018-05-11 BIENNIAL STATEMENT 2018-05-01
160510007103 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140509006556 2014-05-09 BIENNIAL STATEMENT 2014-05-01
120503006381 2012-05-03 BIENNIAL STATEMENT 2012-05-01
110309001089 2011-03-09 CERTIFICATE OF CHANGE 2011-03-09
100616003167 2010-06-16 BIENNIAL STATEMENT 2010-05-01
080508002507 2008-05-08 BIENNIAL STATEMENT 2008-05-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State