Search icon

121-125 PARK OWNERS CORP.

Company Details

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

DOS Process Agent

Name Role Address
121 - 125 PARK OWNERS CORPORATION DOS Process Agent 20 Clinton Street, 4A, New York, NY, United States, 10002

Chief Executive Officer

Name Role Address
FRANK CARDINALE Chief Executive Officer 125 PARK AVE APT A2, AMITYVILLE, NY, United States, 11701

History

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)

Filings

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