Search icon

150 CENTRAL PARK SOUTH, INC.

Company Details

Name: 150 CENTRAL PARK SOUTH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1937 (88 years ago)
Entity Number: 49852
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 150 CENTRAL PARK SOUTH, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 CENTRAL PARK SOUTH, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
THOMAS ZARELA Chief Executive Officer 150 CENTRAL PARK SOUTH, APT. 1610, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2025-01-23 2025-01-23 Address 150 CENTRAL PARK SOUTH, APT. 1610, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-01-23 2025-01-23 Address 150 CENTRAL PARK SOUTH, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-23 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.5
2023-11-24 2025-01-02 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.5
2023-06-26 2023-11-24 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.5

Filings

Filing Number Date Filed Type Effective Date
250123002106 2025-01-23 BIENNIAL STATEMENT 2025-01-23
230131000249 2023-01-31 BIENNIAL STATEMENT 2023-01-01
130108006891 2013-01-08 BIENNIAL STATEMENT 2013-01-01
090211002603 2009-02-11 BIENNIAL STATEMENT 2009-01-01
070123002744 2007-01-23 BIENNIAL STATEMENT 2007-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
932500.00
Total Face Value Of Loan:
932500.00

Date of last update: 19 Mar 2025

Sources: New York Secretary of State