Name: | 121-125 PARK OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 1988 (37 years ago) |
Entity Number: | 1243345 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 20 Clinton Street, 4A, New York, NY, United States, 10002 |
Principal Address: | C/O MERCHANTS PROPERTIES INC, 20 CLINTON ST #4A, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 14000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
121 - 125 PARK OWNERS CORPORATION | DOS Process Agent | 20 Clinton Street, 4A, New York, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
FRANK CARDINALE | Chief Executive Officer | 125 PARK AVE APT A2, AMITYVILLE, NY, United States, 11701 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | 121 PARK AVE APT C4, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-03-01 | Address | 125 PARK AVE APT A2, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
2023-08-08 | 2024-03-01 | Address | 20 Clinton Street, 4A, New York, NY, 10002, USA (Type of address: Service of Process) |
2023-08-08 | 2024-03-01 | Shares | Share type: PAR VALUE, Number of shares: 14000, Par value: 0.01 |
2023-08-08 | 2023-08-08 | Address | 121 PARK AVE APT C4, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
2023-08-08 | 2024-03-01 | Address | 121 PARK AVE APT C4, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
2018-03-02 | 2023-08-08 | Address | 121 PARK AVE APT C4, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
2014-03-14 | 2018-03-02 | Address | 123 PARK AVE APT C3, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
2010-04-06 | 2014-03-14 | Address | 121 PARK AVE APT A2, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
2010-04-06 | 2023-08-08 | Address | C/O MERCHANTS PROPERTIES INC, 20 CLINTON ST #4A, NEW YORK, NY, 10002, 1706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301055615 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
230808002084 | 2023-08-08 | BIENNIAL STATEMENT | 2022-03-01 |
200304060992 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
180302006937 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160314006277 | 2016-03-14 | BIENNIAL STATEMENT | 2016-03-01 |
140314006482 | 2014-03-14 | BIENNIAL STATEMENT | 2014-03-01 |
120423002536 | 2012-04-23 | BIENNIAL STATEMENT | 2012-03-01 |
100406003005 | 2010-04-06 | BIENNIAL STATEMENT | 2010-03-01 |
080311002754 | 2008-03-11 | BIENNIAL STATEMENT | 2008-03-01 |
060323002700 | 2006-03-23 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State