Search icon

PARK PLACE OF N.Y., INC.

Company Details

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

DOS Process Agent

Name Role Address
% ROBERT BLUMENSON DOS Process Agent 475 5TH AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
H. FORD Chief Executive Officer 318 OXFORD BOULEVARD, GARDEN CITY, NY, United States, 11530

History

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)

Filings

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