Name: | PARK ALLEY REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 1992 (33 years ago) |
Entity Number: | 1638668 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 15 PARK ROW, 4TH FL, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
RACHELLE FRIEDMAN | DOS Process Agent | 15 PARK ROW, 4TH FL, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
RACHELLE FRIEDMAN | Chief Executive Officer | 15 PARK ROW, 4TH FL, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-14 | 2020-12-14 | Address | 15 PARK ROW, 4TH FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2014-07-03 | 2020-12-14 | Address | 15 PARK ROW, 4TH FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2000-05-24 | 2014-07-03 | Address | 80 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2000-05-24 | 2014-07-03 | Address | 80 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2000-05-24 | 2014-07-03 | Address | 80 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201214060948 | 2020-12-14 | BIENNIAL STATEMENT | 2020-05-01 |
201214060181 | 2020-12-14 | BIENNIAL STATEMENT | 2020-05-01 |
180924006108 | 2018-09-24 | BIENNIAL STATEMENT | 2018-05-01 |
161215000236 | 2016-12-15 | CERTIFICATE OF AMENDMENT | 2016-12-15 |
161117006314 | 2016-11-17 | BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State