Name: | PARK EAST VENTURES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 1991 (34 years ago) |
Entity Number: | 1555600 |
ZIP code: | 12180 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 125 Defreest Drive, Troy, NY, United States, 12180 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% RIFENBURG CONSTRUCTION | Agent | R.D. #3, BOX 290, TROY, NY, 12180 |
Name | Role | Address |
---|---|---|
C/O RIFENBURG CONSTRUCTION | DOS Process Agent | 125 Defreest Drive, Troy, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
JOHN K RIFENBURG | Chief Executive Officer | 125 DEFREEST DRIVE, TROY, NY, United States, 12180 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-25 | 2024-03-25 | Address | 159 BRICK CHURCH RD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
2024-03-25 | 2024-03-25 | Address | 125 DEFREEST DRIVE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
1999-08-10 | 2024-03-25 | Address | 159 BRICK CHURCH RD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
1997-07-21 | 2024-03-25 | Address | 159 BRICK CHURCH RD, TROY, NY, 12180, USA (Type of address: Service of Process) |
1997-07-21 | 1999-08-10 | Address | 25 STORMHILL RD, JOHNSONVILLE, NY, 12094, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240325001658 | 2024-03-25 | BIENNIAL STATEMENT | 2024-03-25 |
210607060678 | 2021-06-07 | BIENNIAL STATEMENT | 2021-06-01 |
190610060202 | 2019-06-10 | BIENNIAL STATEMENT | 2019-06-01 |
170606006815 | 2017-06-06 | BIENNIAL STATEMENT | 2017-06-01 |
150605006067 | 2015-06-05 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State