Search icon

CENTRAL PARK REALTY HOLDING CORP.

Headquarter

Company Details

Name: CENTRAL PARK REALTY HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1983 (42 years ago)
Entity Number: 849360
ZIP code: 10281
County: New York
Place of Formation: New York
Address: 200 Liberty Street, 27th Floor, NEW YORK, NY, United States, 10281
Principal Address: c/o Reinhardt Savic Foley LLP, 200 Liberty Street, 27th Fl., New York, NY, United States, 10281

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O REINHARDT SAVIC FOLEY LLP DOS Process Agent 200 Liberty Street, 27th Floor, NEW YORK, NY, United States, 10281

Chief Executive Officer

Name Role Address
GULLERMO NUNEZ HERRERA Chief Executive Officer SAN ISIDRO 44-7, COL. REFORMA SOC MIGUEL HIDALGO, CDMX, Mexico, 11650

Links between entities

Type:
Headquarter of
Company Number:
20231164531
State:
COLORADO
Type:
Headquarter of
Company Number:
F23000000969
State:
FLORIDA

History

Start date End date Type Value
2023-08-19 2023-08-19 Address 130 W 57TH STREET STE 4E, 1, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-08-19 2023-08-19 Address SAN ISIDRO 44-7, COL. REFORMA SOC MIGUEL HIDALGO, CDMX, NY, 11650, MEX (Type of address: Chief Executive Officer)
2023-08-19 2023-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-19 2023-08-19 Address SAN ISIDRO 44-7, COL. REFORMA SOC MIGUEL HIDALGO, CDMX, MEX (Type of address: Chief Executive Officer)
2023-08-19 2023-08-19 Address CDA. SAN ISIDRO 44, PISO 7, REFORMA SOC MIGUEL HIDALGO, CDMX, NY, MEX (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230819000556 2023-08-19 BIENNIAL STATEMENT 2023-06-01
230203001364 2023-02-03 AMENDMENT TO BIENNIAL STATEMENT 2023-02-03
220808000512 2022-08-08 AMENDMENT TO BIENNIAL STATEMENT 2022-08-08
220707000181 2022-07-06 CERTIFICATE OF CHANGE BY ENTITY 2022-07-06
210601061612 2021-06-01 BIENNIAL STATEMENT 2021-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State