Search icon

PARKSET REALTY INC.

Headquarter

Company Details

Name: PARKSET REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1993 (32 years ago)
Entity Number: 1750008
ZIP code: 11374
County: Kings
Place of Formation: New York
Address: C/O CLEAN RITE CENTERS, LLC, 97-77 QUEENS BLVD., SUITE 620, Rego Park, NY, United States, 11374
Principal Address: C/O CLEAN RITE CENTERS, LLC, 97-77 QUEENS BLVD., SUITE 620, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RENATA WEISS Chief Executive Officer C/O CLEAN RITE CENTERS, LLC, 97-77 QUEENS BLVD., SUITE 620, REGO PARK, NY, United States, 11374

DOS Process Agent

Name Role Address
PARKSET REALTY INC. DOS Process Agent C/O CLEAN RITE CENTERS, LLC, 97-77 QUEENS BLVD., SUITE 620, Rego Park, NY, United States, 11374

Links between entities

Type:
Headquarter of
Company Number:
0720803
State:
CONNECTICUT

History

Start date End date Type Value
2023-08-02 2023-08-02 Address C/O CLEAN RITE CENTERS, LLC, 97-77 QUEENS BLVD., SUITE 620, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2017-08-03 2023-08-02 Address C/O CLEAN RITE CENTERS, LLC, 97-77 QUEENS BLVD., SUITE 620, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2017-08-03 2023-08-02 Address C/O CLEAN RITE CENTERS, LLC, 97-77 QUEENS BLVD., SUITE 620, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2013-08-12 2017-08-03 Address C/O CLEAN RITE CENTERS, LLC, 95-25 QUEENS BLVD., 10TH FLR, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2013-08-12 2017-08-03 Address C/O CLEAN RITE CENTERS, LLC, 95-25 QUEENS BLVD., 10TH FLR, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230802004080 2023-08-02 BIENNIAL STATEMENT 2023-08-01
210716002101 2021-07-16 BIENNIAL STATEMENT 2021-07-16
170803007180 2017-08-03 BIENNIAL STATEMENT 2017-08-01
150820006215 2015-08-20 BIENNIAL STATEMENT 2015-08-01
130812006224 2013-08-12 BIENNIAL STATEMENT 2013-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State