173-175 PARK STREET INC.

Name: | 173-175 PARK STREET INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Aug 1993 (32 years ago) |
Entity Number: | 1751861 |
ZIP code: | 11561 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1089 W PARK AVE, LONG BEACH, NY, United States, 11561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARGARET A GRAHAM | DOS Process Agent | 1089 W PARK AVE, LONG BEACH, NY, United States, 11561 |
Name | Role | Address |
---|---|---|
MARGARET A GRAHAM | Chief Executive Officer | 1089 W PARK AVE, LONG BEACH, NY, United States, 11561 |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-09 | 2018-10-09 | Address | 1089 W PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office) |
2012-04-10 | 2013-09-09 | Address | 1089 W PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
2012-04-10 | 2013-09-09 | Address | 1089 W PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process) |
2012-04-10 | 2013-09-09 | Address | MARGARETT A GRAHAM, 1089 W PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office) |
2007-08-09 | 2012-04-10 | Address | 1089 W PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181009006455 | 2018-10-09 | BIENNIAL STATEMENT | 2017-08-01 |
130909002269 | 2013-09-09 | BIENNIAL STATEMENT | 2013-08-01 |
120410002899 | 2012-04-10 | BIENNIAL STATEMENT | 2011-08-01 |
100201002217 | 2010-02-01 | BIENNIAL STATEMENT | 2009-08-01 |
070809003445 | 2007-08-09 | BIENNIAL STATEMENT | 2007-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State