Name: | PARK MANCO |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 1991 (33 years ago) |
Entity Number: | 1599613 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Colorado |
Foreign Legal Name: | PARK MANAGEMENT, INC. |
Fictitious Name: | PARK MANCO |
Address: | 126 E 56TH ST, 32ND FLR, NEW YORK, NY, United States, 10022 |
Principal Address: | 26 E. 56th Street, Floor 12L, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DAVID FEINBERG | Chief Executive Officer | 26 E. 56TH STREET, FLOOR 12L, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PARK MANAGEMENT, INC. | DOS Process Agent | 126 E 56TH ST, 32ND FLR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 126 E. 56TH STREET, FLOOR 10R, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2023-12-01 | Address | 26 E. 56TH STREET, FLOOR 12L, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2019-06-13 | 2023-12-01 | Address | 126 E. 56TH STREET, FLOOR 10R, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2019-06-13 | 2023-12-01 | Address | 126 E 56TH ST, 32ND FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2012-01-13 | 2019-06-13 | Address | 126 E 56TH STREET, 32ND FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201035631 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211201000039 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191202061818 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
190613060429 | 2019-06-13 | BIENNIAL STATEMENT | 2017-12-01 |
140305002019 | 2014-03-05 | BIENNIAL STATEMENT | 2013-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State