Search icon

86 PARK PLACE CORP.

Company Details

Name: 86 PARK PLACE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Feb 1989 (36 years ago)
Date of dissolution: 10 Mar 1998
Entity Number: 1326915
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: PO BOX 2216, EAST HAMPTON, NY, United States, 11937
Principal Address: PO BOX 2216, 43 BLUE JAY WAY, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 2216, EAST HAMPTON, NY, United States, 11937

Chief Executive Officer

Name Role Address
HOLLY J RUBENSTEIN Chief Executive Officer PO BOX 2216, 43 BLUE JAY WAY, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
1993-08-04 1997-04-16 Address 47 NEWTOWN LANE, BOX 2216, EAST HAMPTON, NY, 11937, 2216, USA (Type of address: Chief Executive Officer)
1989-02-16 1993-08-04 Address PO BOX 2216, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980310000747 1998-03-10 CERTIFICATE OF DISSOLUTION 1998-03-10
970416002782 1997-04-16 BIENNIAL STATEMENT 1997-02-01
940425002576 1994-04-25 BIENNIAL STATEMENT 1994-02-01
930804002254 1993-08-04 BIENNIAL STATEMENT 1993-02-01
B742645-3 1989-02-16 CERTIFICATE OF INCORPORATION 1989-02-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State