Search icon

28 PARK PLACE OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 28 PARK PLACE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1985 (40 years ago)
Entity Number: 1006625
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: C/O CHRISTINA O'KELLY, 28 PARK PLACE, APT 4, BROOKLYN, NY, United States, 11217
Principal Address: 28 PARK PLACE, APT 4, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 700

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O CHRISTINA O'KELLY, 28 PARK PLACE, APT 4, BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address
CHRISTINA O'KELLY Chief Executive Officer 28 PARK PLACE, APT 4, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2001-07-11 2004-12-20 Address 28 PARK PLACE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2001-07-11 2004-12-20 Address 28 PARK PLACE, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
1997-06-09 2001-07-11 Address 39 ELLIS DRIVE, BELLMEAD, NJ, 08502, USA (Type of address: Chief Executive Officer)
1997-06-09 2001-07-11 Address 28 PARK PLACE, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
1997-06-09 2005-08-10 Address C/O TRICIA TOLIVER, 28 PARK PLACE, #4, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171010000396 2017-10-10 ANNULMENT OF DISSOLUTION 2017-10-10
DP-2052421 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
090603002730 2009-06-03 BIENNIAL STATEMENT 2009-06-01
050810002929 2005-08-10 BIENNIAL STATEMENT 2005-06-01
041220002775 2004-12-20 AMENDMENT TO BIENNIAL STATEMENT 2003-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State