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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150 CENTRAL PARK SOUTH, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THOMAS ZARELA | Chief Executive Officer | 150 CENTRAL PARK SOUTH, APT. 1610, NEW YORK, NY, United States, 10019 |
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 |
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 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State