J. PARK CONSTRUCTION, INC.

Name: | J. PARK CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Nov 1992 (33 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 1680334 |
ZIP code: | 10709 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2 BARBARA PLACE, EASTCHESTER, NY, United States, 10709 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 BARBARA PLACE, EASTCHESTER, NY, United States, 10709 |
Name | Role | Address |
---|---|---|
GERALD PARK | Chief Executive Officer | 2 BARBARA PLACE, EASTCHESTER, NY, United States, 10709 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-04 | 2010-12-03 | Address | 2 BARBARA PLACE, EASTCHESTER, NY, 10709, 3602, USA (Type of address: Service of Process) |
2008-11-04 | 2010-12-03 | Address | 2 BARBARA PLACE, EASTCHESTER, NY, 10709, 3602, USA (Type of address: Chief Executive Officer) |
2008-11-04 | 2010-12-03 | Address | 2 BARBARA PL, EASTCHESTER, NY, 10709, 3602, USA (Type of address: Principal Executive Office) |
2000-11-10 | 2008-11-04 | Address | 2 BARBARA PLACE, EASTCHESTER, NY, 10709, 3602, USA (Type of address: Service of Process) |
2000-11-10 | 2008-11-04 | Address | 2 BARBARA PL, EASTCHESTER, NY, 10709, 3602, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120425000221 | 2012-04-25 | CERTIFICATE OF DISSOLUTION | 2012-04-25 |
101203002321 | 2010-12-03 | BIENNIAL STATEMENT | 2010-11-01 |
081104003104 | 2008-11-04 | BIENNIAL STATEMENT | 2008-11-01 |
061207002500 | 2006-12-07 | BIENNIAL STATEMENT | 2006-11-01 |
041210002475 | 2004-12-10 | BIENNIAL STATEMENT | 2004-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State