Name: | 128 CENTRAL PARK OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 1982 (43 years ago) |
Entity Number: | 790349 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: COMPLIANCE DEPT., 770 LEXINGTON AVENUE 7TH FL, NEW YORK, NY, United States, 10017 |
Principal Address: | Halstead MGMT CO LLC, 770 LEXINGTON AVENUE 7TH FL, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 60000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
HALSTEAD MGMT CO LLC | DOS Process Agent | ATTN: COMPLIANCE DEPT., 770 LEXINGTON AVENUE 7TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JEANNE BLAKE | Chief Executive Officer | 128 CENTRAL PARK SOUTH, 12D, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 128 CENTRAL PARK SOUTH, 12D, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2025-02-03 | 2025-02-03 | Address | C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-09-27 | 2025-02-03 | Shares | Share type: PAR VALUE, Number of shares: 60000, Par value: 1 |
2022-11-21 | 2024-09-27 | Shares | Share type: PAR VALUE, Number of shares: 60000, Par value: 1 |
2020-08-06 | 2025-02-03 | Address | ATTN: COMPLIANCE DEPT., 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2016-09-12 | 2025-02-03 | Address | C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2014-08-14 | 2016-09-12 | Address | C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2010-08-17 | 2014-08-14 | Address | C/O DOUGLAS ELLIMAN PROPERTY M, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2008-07-30 | 2010-08-17 | Address | DOUGLAS ELLIMAN PROPERTY MGMT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2008-07-30 | 2020-08-06 | Address | ATTN: COMPLIANCE DEPT., 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203006495 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
220802001889 | 2022-08-02 | BIENNIAL STATEMENT | 2022-08-01 |
200806060281 | 2020-08-06 | BIENNIAL STATEMENT | 2020-08-01 |
180821002009 | 2018-08-21 | BIENNIAL STATEMENT | 2018-08-01 |
160912002021 | 2016-09-12 | BIENNIAL STATEMENT | 2016-08-01 |
140814002144 | 2014-08-14 | BIENNIAL STATEMENT | 2014-08-01 |
120830002147 | 2012-08-30 | BIENNIAL STATEMENT | 2012-08-01 |
100817003134 | 2010-08-17 | BIENNIAL STATEMENT | 2010-08-01 |
080730002549 | 2008-07-30 | BIENNIAL STATEMENT | 2008-08-01 |
061109002131 | 2006-11-09 | BIENNIAL STATEMENT | 2006-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State