Name: | LA CELIA OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 2010 (15 years ago) |
Entity Number: | 3954558 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 210 E 23RD ST, FL 5, NEW YORK, NY, United States, 10010 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 914-833-3000
Shares Details
Shares issued 30000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JONATHAN WINSTONE | Chief Executive Officer | 210 E 23RD ST, FL 5, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-17 | 2024-10-30 | Address | 210 E 23RD ST, FL 5, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2020-07-17 | 2024-10-30 | Address | 210 E 23RD ST, FL 5, SUITE 203, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2018-08-22 | 2020-07-17 | Address | 1865 PALMER AVENUE, SUITE 203, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer) |
2018-08-22 | 2020-07-17 | Address | 1865 PALMER AVENUE, SUITE 203, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2012-10-03 | 2018-08-22 | Address | 1865 PAMER AVE, STE 200, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2012-10-03 | 2018-08-22 | Address | 1865 PALMER AVE, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office) |
2012-10-03 | 2018-08-22 | Address | 1865 PALMER AVE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer) |
2010-05-26 | 2024-10-29 | Shares | Share type: PAR VALUE, Number of shares: 30000, Par value: 1 |
2010-05-26 | 2012-10-03 | Address | 1865 PALMER AVE STE 203, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241030019119 | 2024-10-29 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-29 |
200717060199 | 2020-07-17 | BIENNIAL STATEMENT | 2020-05-01 |
180822002036 | 2018-08-22 | BIENNIAL STATEMENT | 2018-05-01 |
121003002123 | 2012-10-03 | BIENNIAL STATEMENT | 2012-05-01 |
100526000402 | 2010-05-26 | CERTIFICATE OF INCORPORATION | 2010-05-26 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State