Search icon

9 PARK PLACE CORP.

Company Details

Name: 9 PARK PLACE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1994 (31 years ago)
Entity Number: 1831299
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: C/O UNITED CAPITAL CORP, 9 PARK PL, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O UNITED CAPITAL CORP, 9 PARK PL, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
ANTHONY MICELI Chief Executive Officer C/O UNITED CAPITAL CORP, 9 PARK PL, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
1998-08-17 2002-06-21 Address UNITED CAPITAL CORP, 9 PARK PL 4TH FL, GREAT NECK, NY, 11021, 5017, USA (Type of address: Chief Executive Officer)
1998-08-17 2002-06-21 Address UNITED CAPITAL CORP, 9 PARK PL 4TH FL, GREAT NECK, NY, 11021, 5017, USA (Type of address: Principal Executive Office)
1998-08-17 2002-06-21 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1994-06-22 1998-08-17 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200608060498 2020-06-08 BIENNIAL STATEMENT 2020-06-01
180615006171 2018-06-15 BIENNIAL STATEMENT 2018-06-01
160608006702 2016-06-08 BIENNIAL STATEMENT 2016-06-01
140602007037 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120611006591 2012-06-11 BIENNIAL STATEMENT 2012-06-01
100629002922 2010-06-29 BIENNIAL STATEMENT 2010-06-01
080707002995 2008-07-07 BIENNIAL STATEMENT 2008-06-01
060606003300 2006-06-06 BIENNIAL STATEMENT 2006-06-01
040805002352 2004-08-05 BIENNIAL STATEMENT 2004-06-01
020621002516 2002-06-21 BIENNIAL STATEMENT 2002-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State