Search icon

PARKVIEW LIVING INC

Headquarter

Company Details

Name: PARKVIEW LIVING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1989 (36 years ago)
Entity Number: 1331027
ZIP code: 32081
County: Putnam
Place of Formation: New York
Address: 532 Moonshine Dr, Ponte Vedra, FL, United States, 32081

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PARKVIEW LIVING INC, FLORIDA F05000004377 FLORIDA

Chief Executive Officer

Name Role Address
ANTONIO RAIMONDO Chief Executive Officer 532 MOONSHINE DR, PONTE VEDRA, FL, United States, 32081

DOS Process Agent

Name Role Address
ANTONIO RAIMONDO DOS Process Agent 532 Moonshine Dr, Ponte Vedra, FL, United States, 32081

History

Start date End date Type Value
2025-03-10 2025-03-10 Address 4674 TOWN CENTER PKWY, UNIT 434, JACKSONVILLE, FL, 32246, USA (Type of address: Chief Executive Officer)
2025-03-10 2025-03-10 Address 532 MOONSHINE DR, PONTE VEDRA, FL, 32081, USA (Type of address: Chief Executive Officer)
2024-10-15 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-14 2025-03-10 Address 532 Moonshine Dr, Ponte Vedra, FL, 32081, USA (Type of address: Service of Process)
2024-10-14 2024-10-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-14 2024-10-14 Address 4674 TOWN CENTER PKWY, UNIT 434, JACKSONVILLE, FL, 32246, USA (Type of address: Chief Executive Officer)
2024-10-14 2025-03-10 Address 4674 TOWN CENTER PKWY, UNIT 434, JACKSONVILLE, FL, 32246, USA (Type of address: Chief Executive Officer)
2024-10-14 2025-03-10 Address 532 MOONSHINE DR, PONTE VEDRA, FL, 32081, USA (Type of address: Chief Executive Officer)
2024-10-14 2024-10-14 Address 532 MOONSHINE DR, PONTE VEDRA, FL, 32081, USA (Type of address: Chief Executive Officer)
2022-10-27 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250310002012 2025-03-10 BIENNIAL STATEMENT 2025-03-10
241014000938 2024-10-14 BIENNIAL STATEMENT 2024-10-14
210317060158 2021-03-17 BIENNIAL STATEMENT 2021-03-01
200228000603 2020-02-28 CERTIFICATE OF AMENDMENT 2020-02-28
190308060364 2019-03-08 BIENNIAL STATEMENT 2019-03-01
170816002011 2017-08-16 BIENNIAL STATEMENT 2017-03-01
170613000694 2017-06-13 CERTIFICATE OF AMENDMENT 2017-06-13
B748132-4 1989-03-02 CERTIFICATE OF INCORPORATION 1989-03-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State