Search icon

BOOK PARK REALTY CORPORATION

Company Details

Name: BOOK PARK REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 1964 (61 years ago)
Date of dissolution: 21 Jul 1994
Entity Number: 175986
ZIP code: 13902
County: Broome
Place of Formation: New York
Principal Address: WILLOW SPRINGS LANE, PO BOX 2695, YORK, PA, United States, 17405
Address: ONE MARINE MIDLAND PLAZA, BINGHAMTON, NY, United States, 13902

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COUGHLIN AND GERHART DOS Process Agent ONE MARINE MIDLAND PLAZA, BINGHAMTON, NY, United States, 13902

Chief Executive Officer

Name Role Address
JOHN U. WISOTZKEY Chief Executive Officer WILLOW SPRINGS LANE, P.O. BOX 2695, YORK, PA, United States, 17405

History

Start date End date Type Value
1993-01-19 1993-07-16 Address WILLOW SPRINGS LANE, PO BOX 2695, YORK, PA, 17405, USA (Type of address: Chief Executive Officer)
1964-04-29 1993-01-19 Address 709 MARINE MIDLAND BLDG., BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940721000315 1994-07-21 CERTIFICATE OF DISSOLUTION 1994-07-21
930716002122 1993-07-16 BIENNIAL STATEMENT 1993-04-01
930119002295 1993-01-19 BIENNIAL STATEMENT 1992-04-01
C185198-2 1992-02-06 ASSUMED NAME CORP INITIAL FILING 1992-02-06
433810 1964-04-29 CERTIFICATE OF INCORPORATION 1964-04-29

Date of last update: 01 Mar 2025

Sources: New York Secretary of State