Search icon

PARKWOOD PROPERTIES CORP.

Headquarter

Company Details

Name: PARKWOOD PROPERTIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 1991 (34 years ago)
Date of dissolution: 28 Jun 2010
Entity Number: 1568724
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, United States, 10011
Principal Address: DEUTSCHE BANK, 60 WALL ST, NYC60-4006, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ALEXANDER B JOHNSON Chief Executive Officer 60 WALL STREET, NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
P35444
State:
FLORIDA

History

Start date End date Type Value
2005-10-27 2007-08-27 Address 280 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2003-09-19 2005-10-27 Address 60 WALL ST / NYC60-4006, NEW YORK, NY, 10005, 2858, USA (Type of address: Principal Executive Office)
2003-09-19 2005-10-27 Address 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2001-08-15 2003-09-19 Address 130 LIBERTY STREET, M/S NYCO2-3100, NEW YORK, NY, 10006, 1105, USA (Type of address: Principal Executive Office)
2001-08-15 2003-09-19 Address 130 LIBERTY STREET, M/S NYCO2-2502, NEW YORK, NY, 10006, 1105, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100628000063 2010-06-28 CERTIFICATE OF DISSOLUTION 2010-06-28
090821002709 2009-08-21 BIENNIAL STATEMENT 2009-08-01
070827002427 2007-08-27 BIENNIAL STATEMENT 2007-08-01
051027002092 2005-10-27 BIENNIAL STATEMENT 2005-08-01
030919002334 2003-09-19 BIENNIAL STATEMENT 2003-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State