Search icon

PARKVIEW-GEM OF NEW YORK, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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