Search icon

PARKSIDE COTTAGES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
VINCENT JOHN RENNA Chief Executive Officer 498 MAGUIRE AVE, STATEN ISLAND, NY, United States, 10309

DOS Process Agent

Name Role Address
JOHN MODICA DOS Process Agent 9 DANTLRY DR, HOWELL, NJ, United States, 07731

History

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)

Filings

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