Name: | PARK PLACE OF N.Y., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jan 1992 (33 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1601359 |
ZIP code: | 10017 |
County: | Queens |
Place of Formation: | New York |
Address: | 475 5TH AVENUE, NEW YORK, NY, United States, 10017 |
Principal Address: | 318 OXFORD BOULEVARD, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% ROBERT BLUMENSON | DOS Process Agent | 475 5TH AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
H. FORD | Chief Executive Officer | 318 OXFORD BOULEVARD, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
1992-01-07 | 1993-03-19 | Address | 475 5TH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1193849 | 1995-09-27 | DISSOLUTION BY PROCLAMATION | 1995-09-27 |
930319003261 | 1993-03-19 | BIENNIAL STATEMENT | 1993-01-01 |
920107000358 | 1992-01-07 | CERTIFICATE OF INCORPORATION | 1992-01-07 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State