Search icon

103 CENTRAL PARK WEST CORPORATION

Company Details

Name: 103 CENTRAL PARK WEST CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1951 (74 years ago)
Entity Number: 66999
ZIP code: 10017
County: New York
Place of Formation: New York
Address: C/O COMPLIANCE DEPT, 675 THIRD AVE 6TH FLR, NEW YORK, NY, United States, 10017
Principal Address: COMPLIANCE DEPT, 675 THIRD AVE 6TH FLR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 0

Share Par Value 36500

Type CAP

DOS Process Agent

Name Role Address
DOUGLAS ELLIMAN PROPERTY MANAGEMENT DOS Process Agent C/O COMPLIANCE DEPT, 675 THIRD AVE 6TH FLR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
BRUCE BIRENBOIM Chief Executive Officer DOUGLAS ELLIMAN PROPERTY MGMT, COMPLIANCE DEPT, 675 THIRD AVE, NEW YORK, NY, United States, 10017

Legal Entity Identifier

LEI Number:
549300GCBWABEMRQ7P56

Registration Details:

Initial Registration Date:
2017-06-16
Next Renewal Date:
2020-07-29
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-05-08 2025-05-08 Address DOUGLAS ELLIMAN PROPERTY MGMT, COMPLIANCE DEPT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-05-08 2025-05-08 Address DOUGLAS ELLIMAN PROPETY MANAGEMENT, 909 THIRD AVENUE - 11THFL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-05-30 2025-05-08 Shares Share type: CAP, Number of shares: 0, Par value: 36500
2023-10-11 2024-05-30 Shares Share type: CAP, Number of shares: 0, Par value: 36500
2023-05-15 2023-05-15 Address DOUGLAS ELLIMAN PROPERTY MGMT, COMPLIANCE DEPT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250508001266 2025-05-08 BIENNIAL STATEMENT 2025-05-08
230515002971 2023-05-15 BIENNIAL STATEMENT 2023-05-01
210504061748 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190524002106 2019-05-24 BIENNIAL STATEMENT 2019-05-01
180828000207 2018-08-28 CERTIFICATE OF AMENDMENT 2018-08-28

Date of last update: 19 Mar 2025

Sources: New York Secretary of State