Search icon

53 PARK PLACE CORP.

Company Details

Name: 53 PARK PLACE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jul 1993 (32 years ago)
Date of dissolution: 25 Jun 2018
Entity Number: 1740401
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 261 MADISON AVENUE / 27TH FL, NEW YORK, NY, United States, 10016
Principal Address: TAMIR SAPIR, 261 MADISON AVENUE / 27TH FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TAMIR SAPIR Chief Executive Officer 261 MADISON AVENUE / 27TH FL, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
SAPIR REALTY MANAGEMENT CORP DOS Process Agent 261 MADISON AVENUE / 27TH FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2009-08-10 2011-08-29 Address TAMIR SAPIR, 384 5TH AVE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2009-08-10 2011-08-29 Address SAPIR REALTY MANAGEMENT CORP, 384 5TH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2009-08-10 2011-08-29 Address TAMIR SAPIR, 384 5TH AVE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2001-07-03 2009-08-10 Address 384 5TH AVE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1999-08-11 2009-08-10 Address C/O ZAR REALTY MANAGEMENT INC, 384 5TH AVE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180625000396 2018-06-25 CERTIFICATE OF DISSOLUTION 2018-06-25
110829002251 2011-08-29 BIENNIAL STATEMENT 2011-07-01
090810002021 2009-08-10 BIENNIAL STATEMENT 2009-07-01
070917002433 2007-09-17 BIENNIAL STATEMENT 2007-07-01
060213002524 2006-02-13 BIENNIAL STATEMENT 2005-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State