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

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

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001451231

Latest Filings

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

Form 5500 Series

Employer Identification Number (EIN):
204816629
Plan Year:
2021
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
66
Sponsors Telephone Number:

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

Date of last update: 28 Mar 2025

Sources: New York Secretary of State