Name: | CENTRAL PARK PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Sep 1983 (42 years ago) |
Entity Number: | 866482 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 505 PARK AVE, NEW YORK, NY, United States, 10022 |
Principal Address: | 5 E 59TH ST, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OLSHAN, GRUNDMAN & FROME | DOS Process Agent | 505 PARK AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C MICHAEL JANOWITZ | Chief Executive Officer | 5 E 59TH ST, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-12 | 1999-11-02 | Address | 501 WEST 87TH ST, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office) |
1999-01-12 | 1999-11-02 | Address | 501 EAST 87TH ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
1993-05-03 | 1999-01-12 | Address | 446 EAST 86TH STREET, SUITE 6 A, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
1993-05-03 | 1999-01-12 | Address | 446 EAST 86TH STREET, SUITE 6 A, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
1993-05-03 | 1999-11-02 | Address | 99 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030909002467 | 2003-09-09 | BIENNIAL STATEMENT | 2003-09-01 |
010831002084 | 2001-08-31 | BIENNIAL STATEMENT | 2001-09-01 |
991102002128 | 1999-11-02 | BIENNIAL STATEMENT | 1999-09-01 |
990112002662 | 1999-01-12 | BIENNIAL STATEMENT | 1997-09-01 |
931026002049 | 1993-10-26 | BIENNIAL STATEMENT | 1993-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State