Name: | PARKER MAIN STREET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 1988 (37 years ago) |
Entity Number: | 1301991 |
ZIP code: | 07024 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 58 SAXON WAY, NEW ROCHELLE, NY, United States, 10804 |
Address: | 400 KELBY STREET, FORT LEE, NJ, United States, 07024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CYNTHIA WONG | Chief Executive Officer | 400 KELBY STREET, FORT LEE, NJ, United States, 07024 |
Name | Role | Address |
---|---|---|
CYNTHIA M WONG | DOS Process Agent | 400 KELBY STREET, FORT LEE, NJ, United States, 07024 |
Start date | End date | Type | Value |
---|---|---|---|
2016-10-03 | 2020-10-01 | Address | 118 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2012-10-19 | 2020-10-01 | Address | C/O JACK PARKER CORPORATION, 118 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2010-11-12 | 2012-10-19 | Address | C/O JACK PARKER CORPORATION, 118 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2010-11-12 | 2016-10-03 | Address | 118 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2008-10-16 | 2010-11-12 | Address | 1700 BROADWAY, 34TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001061431 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
161003006276 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141107006255 | 2014-11-07 | BIENNIAL STATEMENT | 2014-10-01 |
121019006051 | 2012-10-19 | BIENNIAL STATEMENT | 2012-10-01 |
101112002577 | 2010-11-12 | BIENNIAL STATEMENT | 2010-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State