Search icon

LA CELIA OWNERS CORP.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JONATHAN WINSTONE Chief Executive Officer 210 E 23RD ST, FL 5, NEW YORK, NY, United States, 10010

History

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)

Filings

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