Search icon

CENTRAL PARK ADVISERS, LLC

Company Details

Name: CENTRAL PARK ADVISERS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Mar 2007 (18 years ago)
Entity Number: 3497251
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:
0001391713
Phone:
212-317-9200

Latest Filings

Form type:
40-APP
File number:
812-15690-01
Filing date:
2025-01-10
File:
Form type:
4
File number:
811-23590
Filing date:
2024-10-01
File:
Form type:
3
File number:
811-23931
Filing date:
2024-05-24
File:
Form type:
3
File number:
811-23835
Filing date:
2023-04-14
File:
Form type:
4
File number:
811-23726
Filing date:
2022-04-15
File:

History

Start date End date Type Value
2023-03-29 2025-03-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-03-29 2025-03-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2011-03-10 2023-03-29 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2011-03-10 2023-03-29 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2007-03-30 2011-03-10 Address 12 EAST 49TH STREET, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250301017002 2025-03-01 BIENNIAL STATEMENT 2025-03-01
230329001298 2023-03-29 BIENNIAL STATEMENT 2023-03-01
210308060151 2021-03-08 BIENNIAL STATEMENT 2021-03-01
190305061134 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170322006091 2017-03-22 BIENNIAL STATEMENT 2017-03-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State