Name: | PARK INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 1957 (68 years ago) |
Entity Number: | 166183 |
ZIP code: | 10577 |
County: | Kings |
Place of Formation: | New York |
Address: | 36 THE CROSSING, PURCHASE, NY, United States, 10577 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LYNN RUBIN | Chief Executive Officer | 36 THE CROSSING, PURCHASE, NY, United States, 10577 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36 THE CROSSING, PURCHASE, NY, United States, 10577 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-26 | 2019-07-26 | Address | 36 THE CROSSING, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
1999-08-05 | 2005-08-26 | Address | 36 THE CROSSING, PURCHASE, NY, 10577, 2211, USA (Type of address: Service of Process) |
1999-08-05 | 2005-08-26 | Address | 36 THE CROSSING, PURCHASE, NY, 10577, 2211, USA (Type of address: Chief Executive Officer) |
1999-08-05 | 2005-08-26 | Address | 36 THE CROSSING, PURCHASE, NY, 10577, 2211, USA (Type of address: Principal Executive Office) |
1997-07-15 | 1999-08-05 | Address | 40 OLD CORNER RD, BEDFORD, NY, 10506, 9803, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190726060125 | 2019-07-26 | BIENNIAL STATEMENT | 2019-07-01 |
150702007173 | 2015-07-02 | BIENNIAL STATEMENT | 2015-07-01 |
130708006769 | 2013-07-08 | BIENNIAL STATEMENT | 2013-07-01 |
110719002449 | 2011-07-19 | BIENNIAL STATEMENT | 2011-07-01 |
090708002297 | 2009-07-08 | BIENNIAL STATEMENT | 2009-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State