Search icon

CENTRAL PARK TOWER 46C CORP.

Company Details

Name: CENTRAL PARK TOWER 46C CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 2021 (4 years ago)
Entity Number: 5984808
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 Liberty Street, 42nd Floor, New York, NY, United States, 10005
Principal Address: 19575 COLLINS AVENUE UNIT 38, sunny isles BEACH, FL, United States, 33160

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION DOS Process Agent 28 Liberty Street, 42nd Floor, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
ALEJANDRO GONZALEZ HURTADO Chief Executive Officer 19575 COLLINS AVENUE UNIT 38, SUNNY ISLES BEACH, FL, United States, 33160

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 217 WEST 57TH STREET APT. 46C, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 19575 COLLINS AVENUE, UNIT 38, SUNNY ISLES BEACH, FL, 33160, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 19575 COLLINS AVENUE UNIT 38, SUNNY ISLES BEACH, FL, 33160, USA (Type of address: Chief Executive Officer)
2024-04-19 2025-04-01 Address 19575 COLLINS AVENUE UNIT 38, SUNNY ISLES BEACH, FL, 33160, USA (Type of address: Chief Executive Officer)
2024-04-19 2024-04-19 Address 19575 COLLINS AVENUE UNIT 38, SUNNY ISLES BEACH, FL, 33160, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401015790 2025-04-01 BIENNIAL STATEMENT 2025-04-01
240419001606 2024-04-16 AMENDMENT TO BIENNIAL STATEMENT 2024-04-16
240301066319 2024-03-01 BIENNIAL STATEMENT 2024-03-01
210408010603 2021-04-08 CERTIFICATE OF INCORPORATION 2021-04-08

Date of last update: 22 Mar 2025

Sources: New York Secretary of State