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
Name | Role | Address |
---|---|---|
ALISON MINELLA | Chief Executive Officer | 951 BOSTON POST ROAD, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
ALISON MINELLA | DOS Process Agent | 951 E BOSTON POST ROAD, MAMARONECK, NY, United States, 10543 |
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) |
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