Name: | THE PARK COLLECTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jun 1986 (39 years ago) |
Date of dissolution: | 22 Mar 2010 |
Entity Number: | 1089313 |
ZIP code: | 14052 |
County: | Erie |
Place of Formation: | New York |
Address: | 280 MAIN ST, EAST AURORA, NY, United States, 14052 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 280 MAIN ST, EAST AURORA, NY, United States, 14052 |
Name | Role | Address |
---|---|---|
BARBARA B CHUR | Chief Executive Officer | 166 DAVIS ROAD, EAST AURORA, NY, United States, 14052 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-15 | 2008-07-03 | Address | 300 GLEED AVE, EAST AURORA, NY, 14052, USA (Type of address: Service of Process) |
1998-06-18 | 2000-06-15 | Address | 300 GLEED AVE, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer) |
1998-06-18 | 2000-06-15 | Address | 300 GLEED AVE, EAST AURORA, NY, 14052, USA (Type of address: Service of Process) |
1998-06-18 | 2008-07-03 | Address | 300 GLEED AVE, EAST AURORA, NY, 14052, USA (Type of address: Principal Executive Office) |
1995-08-08 | 1998-06-18 | Address | 268 MAIN STREET, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100322000661 | 2010-03-22 | CERTIFICATE OF DISSOLUTION | 2010-03-22 |
080703003050 | 2008-07-03 | BIENNIAL STATEMENT | 2008-06-01 |
060605002075 | 2006-06-05 | BIENNIAL STATEMENT | 2006-06-01 |
040720002299 | 2004-07-20 | BIENNIAL STATEMENT | 2004-06-01 |
020604002413 | 2002-06-04 | BIENNIAL STATEMENT | 2002-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State