Name: | PARK SANFORD OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 1986 (39 years ago) |
Entity Number: | 1076442 |
ZIP code: | 11422 |
County: | Queens |
Place of Formation: | New York |
Address: | 131-42 234TH ST, ROSEDALE, NY, United States, 11422 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PRECISION MANANGEMENT | DOS Process Agent | 131-42 234TH ST, ROSEDALE, NY, United States, 11422 |
Name | Role | Address |
---|---|---|
KAREN FERRARO | Chief Executive Officer | C/O CONCERNED MANAGEMENT CORP., 251-38 71ST ROAD, BELLEROSE, NY, United States, 11426 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-17 | 2020-10-29 | Address | 251-38 71ST ROAD, BELLEROSE, NY, 11426, USA (Type of address: Service of Process) |
1998-04-28 | 2001-08-15 | Address | 33-01 FRANCIS LEWIS BLVD., FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office) |
1998-04-28 | 2001-08-15 | Address | C/O CONCERNED MGMT. CORP., 33-01 FRANCIS LEWIS BLVD., FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
1998-04-28 | 2002-04-17 | Address | 33-01 FRANCIS LEWIS BLVD., FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
1993-08-06 | 1998-04-28 | Address | % CONCERNED MGMT. CORP., 33-01 FRANCIS LEWIS BOULEVARD, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
1993-08-06 | 1998-04-28 | Address | 33-01 FRANCIS LEWIS BOULEVARD, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office) |
1986-04-23 | 2024-12-14 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
1986-04-23 | 1998-04-28 | Address | 20 BLAKE AVENUE, ATT: WILLIAM KINN, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201029060297 | 2020-10-29 | BIENNIAL STATEMENT | 2020-04-01 |
100421002616 | 2010-04-21 | BIENNIAL STATEMENT | 2010-04-01 |
080414002094 | 2008-04-14 | BIENNIAL STATEMENT | 2008-04-01 |
060420002292 | 2006-04-20 | BIENNIAL STATEMENT | 2006-04-01 |
040415002868 | 2004-04-15 | BIENNIAL STATEMENT | 2004-04-01 |
020417002225 | 2002-04-17 | BIENNIAL STATEMENT | 2002-04-01 |
010815002388 | 2001-08-15 | AMENDMENT TO BIENNIAL STATEMENT | 2000-04-01 |
000418002030 | 2000-04-18 | BIENNIAL STATEMENT | 2000-04-01 |
980428002378 | 1998-04-28 | BIENNIAL STATEMENT | 1998-04-01 |
960502002284 | 1996-05-02 | BIENNIAL STATEMENT | 1996-04-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State