Search icon

PARK EAST ENTERPRISE, INC.

Company Details

Name: PARK EAST ENTERPRISE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1992 (33 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1602820
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 135 EAST 50TH STREET, SUITE 2K, NEW YORK, NY, United States, 10022
Principal Address: 135 E 50TH ST #108, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135 EAST 50TH STREET, SUITE 2K, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
SANDRA SULLIVAN Chief Executive Officer 135 E 50TH ST #2K, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1993-04-27 1998-01-20 Address 135 EAST 50TH STREET #2-K, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-04-27 1998-01-20 Address 135 EAST 50TH STREET #108, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1992-01-13 1998-01-20 Address 135 EAST 50TH STREET, SUITE 2K, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1664804 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
000211002213 2000-02-11 BIENNIAL STATEMENT 2000-01-01
980120002519 1998-01-20 BIENNIAL STATEMENT 1998-01-01
940302002514 1994-03-02 BIENNIAL STATEMENT 1994-01-01
930427002376 1993-04-27 BIENNIAL STATEMENT 1993-01-01
920113000385 1992-01-13 CERTIFICATE OF INCORPORATION 1992-01-13

Date of last update: 08 Feb 2025

Sources: New York Secretary of State