Name: | 333 CENTRAL PARK WEST OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 1984 (41 years ago) |
Entity Number: | 911653 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 575 fifth AVENUE, 10th floor, NEW YORK, NY, United States, 10017 |
Principal Address: | 333 7TH AVENUE, 5TH FL, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 25500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
FIRSTSERVICE RESIDENTIAL NEW YORK, INC. | Agent | 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
FIRSTSERVICE RESIDENTIAL NEW YORK, INC. | DOS Process Agent | 575 fifth AVENUE, 10th floor, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
GREGORY WHYTE C/O MIDBORO MANAGEMENT, LLC | Chief Executive Officer | 333 7TH AVENUE, 5TH FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-17 | 2025-02-14 | Shares | Share type: PAR VALUE, Number of shares: 25500, Par value: 1 |
2020-04-01 | 2023-08-19 | Address | 333 7TH AVENUE, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2020-04-01 | 2023-08-19 | Address | 333 7TH AVENUE, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2014-04-15 | 2020-04-01 | Address | 333 7TH AVENUE, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2014-04-15 | 2020-04-01 | Address | 333 7TH AVENUE, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230819000018 | 2022-10-17 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-17 |
200401060365 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180404007142 | 2018-04-04 | BIENNIAL STATEMENT | 2018-04-01 |
160404006585 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
140415006482 | 2014-04-15 | BIENNIAL STATEMENT | 2014-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State