PARK LI GROUP, LTD.

Name: | PARK LI GROUP, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jul 1992 (33 years ago) |
Date of dissolution: | 20 Jun 2019 |
Entity Number: | 1650314 |
ZIP code: | 84003 |
County: | New York |
Place of Formation: | New York |
Address: | 27 NORTH 470 WEST, AMERICAN FORK, UT, United States, 84003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PARK LI GROUP, LTD. | DOS Process Agent | 27 NORTH 470 WEST, AMERICAN FORK, UT, United States, 84003 |
Name | Role | Address |
---|---|---|
JOHN GLADE HOLMAN | Chief Executive Officer | 27 NORTH 470 WEST, AMERICAN FORK, UT, United States, 84003 |
Start date | End date | Type | Value |
---|---|---|---|
1996-07-26 | 2016-07-18 | Address | 611 BROADWAY, SUITE 722, NEW YORK, NY, 10012, 2608, USA (Type of address: Principal Executive Office) |
1996-07-26 | 2016-07-18 | Address | 611 BROADWAY, SUITE 722, NEW YORK, NY, 10012, 2608, USA (Type of address: Chief Executive Officer) |
1996-07-26 | 2016-07-18 | Address | 611 BROADWAY, SUITE 722, NEW YORK, NY, 10012, 2608, USA (Type of address: Service of Process) |
1993-08-18 | 1996-07-26 | Address | 611 BROADWAY, SUITE 801, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
1993-08-18 | 1996-07-26 | Address | %HENRY NORR KALOW, ESQ., 300 EAST 42ND STREET. 18TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190620000106 | 2019-06-20 | CERTIFICATE OF DISSOLUTION | 2019-06-20 |
180731006250 | 2018-07-31 | BIENNIAL STATEMENT | 2018-07-01 |
160718006096 | 2016-07-18 | BIENNIAL STATEMENT | 2016-07-01 |
140702006658 | 2014-07-02 | BIENNIAL STATEMENT | 2014-07-01 |
120709006950 | 2012-07-09 | BIENNIAL STATEMENT | 2012-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State