Search icon

465 PARK PROPERTIES LTD.

Company Details

Name: 465 PARK PROPERTIES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 1991 (34 years ago)
Date of dissolution: 13 Dec 2017
Entity Number: 1504033
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 261 ADELPHI ST, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHYLLIS JALBERT Chief Executive Officer 261 ADELPHI ST, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
C/O WHITAKER BROOKE & HARRISON, INC. DOS Process Agent 261 ADELPHI ST, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
1999-01-29 2001-01-08 Address 261 ADELPHI ST, BROOKLYN, NY, 11205, 4008, USA (Type of address: Principal Executive Office)
1997-04-10 1999-01-29 Address 261 ADELPHI ST, BROOKLYN, NY, 11205, 4008, USA (Type of address: Chief Executive Officer)
1997-04-10 1999-01-29 Address 261 ADELPHI ST, BROOKLYN, NY, 11205, 4008, USA (Type of address: Principal Executive Office)
1997-04-10 2001-01-08 Address 261 ADELPHI ST, BROOKLYN, NY, 11205, 4008, USA (Type of address: Service of Process)
1994-01-19 1997-04-10 Address 261 ADELPHI STREET, BROOKLYN, NY, 11205, 4008, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171213000537 2017-12-13 CERTIFICATE OF DISSOLUTION 2017-12-13
130204002484 2013-02-04 BIENNIAL STATEMENT 2013-01-01
110125002910 2011-01-25 BIENNIAL STATEMENT 2011-01-01
070201002364 2007-02-01 BIENNIAL STATEMENT 2007-01-01
050311002417 2005-03-11 BIENNIAL STATEMENT 2005-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State