Search icon

239 CENTRAL PARK WEST CORPORATION

Company Details

Name: 239 CENTRAL PARK WEST CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1978 (47 years ago)
Entity Number: 522014
ZIP code: 10065
County: New York
Place of Formation: New York
Principal Address: 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065
Address: ATTN: COUNSEL, 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 55000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DONNY ABRAMS Chief Executive Officer 239 CENTRAL PARK WEST, APT 7B, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
C/O BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT, LLC DOS Process Agent ATTN: COUNSEL, 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2025-05-08 2025-05-08 Address 239 CENTRAL PARK WEST, APT 7B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2022-04-20 2025-05-08 Shares Share type: PAR VALUE, Number of shares: 55000, Par value: 1
2021-01-07 2025-05-08 Address 239 CENTRAL PARK WEST, APT 7B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2015-01-20 2021-01-07 Address 239 CENTRAL PARK WEST, APT 7B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2012-11-15 2015-01-20 Address 239 CENTRAL PARK WEST, APT 8B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250508000761 2025-05-08 BIENNIAL STATEMENT 2025-05-08
210107060688 2021-01-07 BIENNIAL STATEMENT 2020-11-01
181218002006 2018-12-18 BIENNIAL STATEMENT 2018-11-01
161206002011 2016-12-06 BIENNIAL STATEMENT 2016-11-01
20150921064 2015-09-21 ASSUMED NAME CORP INITIAL FILING 2015-09-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State