Name: | PARKVIEW-GEM OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Aug 1962 (63 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 149640 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1972-08-28 | 2019-01-28 | Address | 277 PARK AVE., NEW YORK, NY, USA (Type of address: Registered Agent) |
1972-08-28 | 2019-01-28 | Address | 277 PARK AVE., NEW YORK, NY, 10172, USA (Type of address: Service of Process) |
1962-08-02 | 1972-08-28 | Address | 1005 GRAND AVE., 800 LATHROP BLDG., KANSAS, MO, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-2010 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-2009 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2135047 | 2012-04-25 | DISSOLUTION BY PROCLAMATION | 2012-04-25 |
C167943-2 | 1990-08-09 | ASSUMED NAME CORP INITIAL FILING | 1990-08-09 |
A11619-3 | 1972-08-28 | CERTIFICATE OF AMENDMENT | 1972-08-28 |
A5511-6 | 1972-07-28 | CERTIFICATE OF MERGER | 1972-07-28 |
337365 | 1962-08-02 | CERTIFICATE OF INCORPORATION | 1962-08-02 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State