Search icon

PARK INTERNATIONAL, INC.

Company Details

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

Chief Executive Officer

Name Role Address
LYNN RUBIN Chief Executive Officer 36 THE CROSSING, PURCHASE, NY, United States, 10577

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 THE CROSSING, PURCHASE, NY, United States, 10577

Form 5500 Series

Employer Identification Number (EIN):
131897338
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

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)

Filings

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