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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CENTRAL PARK REALTY HOLDING CORP., COLORADO | 20231164531 | COLORADO |
Headquarter of | CENTRAL PARK REALTY HOLDING CORP., FLORIDA | F23000000969 | FLORIDA |
Name | Role | Address |
---|---|---|
C/O REINHARDT SAVIC FOLEY LLP | DOS Process Agent | 200 Liberty Street, 27th Floor, NEW YORK, NY, United States, 10281 |
Name | Role | Address |
---|---|---|
GULLERMO NUNEZ HERRERA | Chief Executive Officer | SAN ISIDRO 44-7, COL. REFORMA SOC MIGUEL HIDALGO, CDMX, Mexico, 11650 |
Start date | End date | Type | Value |
---|---|---|---|
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) |
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 | 2023-08-19 | 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, 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 |
2023-02-03 | 2023-02-03 | Address | CDA. SAN ISIDRO 44, PISO 7, REFORMA SOC MIGUEL HIDALGO, CDMX, NY, MEX (Type of address: Chief Executive Officer) |
2023-02-03 | 2023-08-19 | Address | 200 liberty street, 27th floor, NEW YORK, NY, 10281, USA (Type of address: Service of Process) |
2023-02-03 | 2023-02-03 | Address | 130 W 57TH STREET STE 4E, 1, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-02-03 | 2023-08-19 | Address | CDA. SAN ISIDRO 44, PISO 7, REFORMA SOC MIGUEL HIDALGO, CDMX, NY, MEX (Type of address: Chief Executive Officer) |
2023-02-03 | 2023-08-19 | Address | SAN ISIDRO 44-7, COL. REFORMA SOC MIGUEL HIDALGO, CDMX, NY, 11650, MEX (Type of address: Chief Executive Officer) |
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 |
161230000466 | 2016-12-30 | CERTIFICATE OF MERGER | 2017-01-01 |
161221000569 | 2016-12-21 | CERTIFICATE OF MERGER | 2017-01-01 |
160310006273 | 2016-03-10 | BIENNIAL STATEMENT | 2015-06-01 |
160304000557 | 2016-03-04 | CERTIFICATE OF CHANGE | 2016-03-04 |
150417000528 | 2015-04-17 | CERTIFICATE OF MERGER | 2015-04-17 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State