PARSONS PLAZA OWNERS CORP.

Name: | PARSONS PLAZA OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 1988 (37 years ago) |
Entity Number: | 1286150 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 35-19 150TH ST., FLUSHING, NY, United States, 11354 |
Address: | P.O. BOX 154, WHITESTONE, NY, United States, 11357 |
Shares Details
Shares issued 17000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS FAN | DOS Process Agent | P.O. BOX 154, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
THOMAS FAN | Chief Executive Officer | PO BOX 154, WHITESTONE, NY, United States, 11357 |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-01 | 2020-08-11 | Address | P.O. BOX 154, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
2004-09-01 | 2018-08-01 | Address | 136-40 39TH AVE, 403, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office) |
2004-09-01 | 2018-08-01 | Address | 136-40 39TH AVE, 403, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2000-08-17 | 2004-09-01 | Address | 136-40 39TH AVE, 403, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2000-08-17 | 2004-09-01 | Address | 139-40 39TH AVE, 403, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200811060262 | 2020-08-11 | BIENNIAL STATEMENT | 2020-08-01 |
180801006665 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
140806006404 | 2014-08-06 | BIENNIAL STATEMENT | 2014-08-01 |
120816002077 | 2012-08-16 | BIENNIAL STATEMENT | 2012-08-01 |
100813002106 | 2010-08-13 | BIENNIAL STATEMENT | 2010-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State