Name: | PARK AMBULANCE SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 1964 (61 years ago) |
Entity Number: | 178779 |
ZIP code: | 12207 |
County: | Bronx |
Place of Formation: | New York |
Principal Address: | Suite 700 4400 Hwy 121, Lewisville, TX, United States, 75056 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
EDWARD VAN HORNE | Chief Executive Officer | SUITE 700 4400 HWY 121, LEWISVILLE, TX, United States, 75056 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-05-08 | 2024-05-08 | Address | 6363 S. FIDDLERS GREEN CIRCLE, SUITE 1400, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer) |
2024-05-08 | 2024-05-08 | Address | SUITE 700 4400 HWY 121, LEWISVILLE, TX, 75056, USA (Type of address: Chief Executive Officer) |
2024-04-22 | 2024-05-08 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 100 |
2021-09-20 | 2024-04-22 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 100 |
2020-08-03 | 2024-05-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240508002887 | 2024-05-08 | BIENNIAL STATEMENT | 2024-05-08 |
200803060931 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180809006135 | 2018-08-09 | BIENNIAL STATEMENT | 2018-08-01 |
160802006690 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
140801006351 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State