Name: | SIMON PARKES ART CONSERVATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 1985 (40 years ago) |
Entity Number: | 1036337 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 502 EAST 74TH ST, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SIMON PARKES | DOS Process Agent | 502 EAST 74TH ST, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
HALEY PARKES | Chief Executive Officer | 4832 38TH ST, QUEENS, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-10 | 2024-06-10 | Address | 502 EAST 74TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2024-06-10 | 2024-06-10 | Address | 4832 38TH ST, QUEENS, NY, 11101, USA (Type of address: Chief Executive Officer) |
2021-08-04 | 2024-06-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-10-27 | 2024-06-10 | Address | 502 EAST 74TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2003-10-01 | 2009-10-27 | Address | 108 EAST 82ND ST #9A, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240610001609 | 2024-06-10 | BIENNIAL STATEMENT | 2024-06-10 |
151009006118 | 2015-10-09 | BIENNIAL STATEMENT | 2015-10-01 |
131017006365 | 2013-10-17 | BIENNIAL STATEMENT | 2013-10-01 |
111025002747 | 2011-10-25 | BIENNIAL STATEMENT | 2011-10-01 |
091027002294 | 2009-10-27 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State