Name: | PARK SECURITIES (USA), INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Aug 1989 (36 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 1373244 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 20 MARC DR, ENGLISTOWN, NJ, United States, 07726 |
Address: | MARIA GOUVEIA, 280 PARK AVE.,28TH FLOOR WEST, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
GROUPE SCHNEIDER SECURITIES, INC. | DOS Process Agent | MARIA GOUVEIA, 280 PARK AVE.,28TH FLOOR WEST, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
CHARLES M TIAR | Chief Executive Officer | 280 PARK AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1999-04-12 | 1999-04-12 | Name | GROUPE SCHNEIDER SECURITIES, INC. |
1993-10-27 | 1997-09-05 | Address | 364 OLD CHURCH ROAD, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer) |
1993-10-27 | 1997-09-05 | Address | 280 PARK AVENUE, 28TH FLOOR WEST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1992-04-14 | 1993-10-27 | Address | 280 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1992-04-14 | 1999-04-12 | Name | S&K SECURITIES, INC. |
1989-08-02 | 1992-04-14 | Name | STANDARD, KOMODIKIS & CO., INC. |
1989-08-02 | 1992-04-14 | Address | 405 LEXINGTON AVE, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1625361 | 2002-06-26 | ANNULMENT OF AUTHORITY | 2002-06-26 |
990913002679 | 1999-09-13 | BIENNIAL STATEMENT | 1999-08-01 |
990412000693 | 1999-04-12 | CERTIFICATE OF AMENDMENT | 1999-04-12 |
990412000696 | 1999-04-12 | CERTIFICATE OF AMENDMENT | 1999-04-12 |
970905002295 | 1997-09-05 | BIENNIAL STATEMENT | 1997-08-01 |
931027002260 | 1993-10-27 | BIENNIAL STATEMENT | 1993-08-01 |
920414000451 | 1992-04-14 | CERTIFICATE OF AMENDMENT | 1992-04-14 |
C039661-4 | 1989-08-02 | APPLICATION OF AUTHORITY | 1989-08-02 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State