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
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 |
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 |
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) |
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