Name: | PARKWAY MOBILE HOMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Aug 1985 (40 years ago) |
Date of dissolution: | 21 Feb 2020 |
Entity Number: | 1019446 |
ZIP code: | 10984 |
County: | Rockland |
Place of Formation: | New York |
Address: | PO BOX 475, ROUTE 45 & ROUTE 202, THIELLS, NY, United States, 10984 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 475, ROUTE 45 & ROUTE 202, THIELLS, NY, United States, 10984 |
Name | Role | Address |
---|---|---|
JOHN PIPERATO | Chief Executive Officer | PO BOX 475, ROUTE 45 & ROUTE 202, THIELLS, NY, United States, 10984 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
80291 | 2000-06-30 | 2005-06-30 | Mined land permit | 6477 Begole Road, Mount Morris, NY, 14510 0976 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-22 | 2019-02-15 | Address | BOX 646, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer) |
1993-10-01 | 1997-09-22 | Address | BOX 646, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer) |
1993-10-01 | 2019-02-15 | Address | BOX 646, ROUTE 45 & 202, POMONA, NY, 10970, USA (Type of address: Principal Executive Office) |
1985-08-19 | 2019-02-15 | Address | 455 ROUTE 304, BARDONIA, NY, 10954, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200221000742 | 2020-02-21 | CERTIFICATE OF DISSOLUTION | 2020-02-21 |
190215002021 | 2019-02-15 | BIENNIAL STATEMENT | 2017-08-01 |
051013002424 | 2005-10-13 | BIENNIAL STATEMENT | 2005-08-01 |
030730002338 | 2003-07-30 | BIENNIAL STATEMENT | 2003-08-01 |
010803002628 | 2001-08-03 | BIENNIAL STATEMENT | 2001-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State