Name: | THE PARK CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 1988 (37 years ago) |
Entity Number: | 1298640 |
ZIP code: | 12528 |
County: | Ulster |
Place of Formation: | New York |
Address: | 30 PARK LN, HIGHLAND, NY, United States, 12528 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAURELL DIORIO | DOS Process Agent | 30 PARK LN, HIGHLAND, NY, United States, 12528 |
Name | Role | Address |
---|---|---|
LAURELL DIORIO | Chief Executive Officer | 30 PARK LN, HIGHLAND, NY, United States, 12528 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-24 | 2017-07-24 | Address | 30 PARK LN, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer) |
2008-09-24 | 2017-07-24 | Address | 30 PARK LN, HIGHLAND, NY, 12528, USA (Type of address: Service of Process) |
1998-10-13 | 2008-09-24 | Address | 30 PARK LN, HIGHLAND, NY, 12528, USA (Type of address: Principal Executive Office) |
1998-10-13 | 2008-09-24 | Address | 30 PARK LN, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer) |
1998-10-13 | 2008-09-24 | Address | 30 PARK LN, HIGHLAND, NY, 12528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170724006150 | 2017-07-24 | BIENNIAL STATEMENT | 2016-10-01 |
121029002100 | 2012-10-29 | BIENNIAL STATEMENT | 2012-10-01 |
080924003151 | 2008-09-24 | BIENNIAL STATEMENT | 2008-10-01 |
061020002048 | 2006-10-20 | BIENNIAL STATEMENT | 2006-10-01 |
041109002700 | 2004-11-09 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State