Search icon

CITY CENTRE APARTMENT CORP.

Company Details

Name: CITY CENTRE APARTMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1981 (44 years ago)
Entity Number: 710214
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 951 E BOSTON POST ROAD, MAMARONECK, NY, United States, 10543
Principal Address: 951 BOSTON POST ROAD, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ALISON MINELLA Chief Executive Officer 951 BOSTON POST ROAD, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
ALISON MINELLA DOS Process Agent 951 E BOSTON POST ROAD, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2016-04-07 2017-07-13 Address 951 E BOSTON POST ROAD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2016-04-07 2017-07-13 Address 951 BOSTON POST ROAD, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2011-08-19 2016-04-07 Address PO BOX 400, MAMARONECK, NY, 10543, 0400, USA (Type of address: Service of Process)
2011-08-19 2016-04-07 Address PO BOX 400, MAMARONECK, NY, 10543, 0400, USA (Type of address: Chief Executive Officer)
2011-08-19 2016-04-07 Address 555 EAST BOSTON POST ROAD, PO BOX 400, MAMARONECK, NY, 10543, 0400, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170713006125 2017-07-13 BIENNIAL STATEMENT 2017-07-01
160407006457 2016-04-07 BIENNIAL STATEMENT 2015-07-01
110819002002 2011-08-19 BIENNIAL STATEMENT 2011-07-01
090910002035 2009-09-10 BIENNIAL STATEMENT 2009-07-01
070816002558 2007-08-16 BIENNIAL STATEMENT 2007-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State