Name: | PARKSIDE COTTAGES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 1963 (62 years ago) |
Entity Number: | 155350 |
ZIP code: | 07731 |
County: | Ulster |
Place of Formation: | New York |
Address: | 9 DANTLRY DR, HOWELL, NJ, United States, 07731 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT JOHN RENNA | Chief Executive Officer | 498 MAGUIRE AVE, STATEN ISLAND, NY, United States, 10309 |
Name | Role | Address |
---|---|---|
JOHN MODICA | DOS Process Agent | 9 DANTLRY DR, HOWELL, NJ, United States, 07731 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-02 | 2019-03-05 | Address | 25-58 120TH ST., UNIT 1B, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office) |
2017-03-02 | 2019-03-05 | Address | 25-58 120TH ST., UNIT 1B, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2015-03-05 | 2017-03-02 | Address | C/O ENRICO SANTARELLI, 42-26 160 ST., FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office) |
2007-04-02 | 2017-03-02 | Address | 496 MCGUIRE AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
2007-04-02 | 2015-03-05 | Address | C/O ENRICO SANTARELLI, 89 LINCOLN DR, EAST NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190305060600 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170302006723 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
150305006035 | 2015-03-05 | BIENNIAL STATEMENT | 2015-03-01 |
130326002264 | 2013-03-26 | BIENNIAL STATEMENT | 2013-03-01 |
110321002125 | 2011-03-21 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State