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