Name: | EAST CAR PARK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Nov 1994 (31 years ago) |
Entity Number: | 1865098 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1651 3RD AVE, NEW YORK, NY, United States, 10128 |
Address: | 1623 3rd Avenue, Apt 4H, SUITE 207, New York, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD M. FROME | Chief Executive Officer | 1651 3RD AVE, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
C/O ANDREW GROSSMAN, ESQ. | DOS Process Agent | 1623 3rd Avenue, Apt 4H, SUITE 207, New York, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-23 | 2024-05-23 | Address | 1651 3RD AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2024-05-23 | 2024-05-23 | Address | 1651 3RD AVE, NEW YORK, NY, 10128, 3679, USA (Type of address: Chief Executive Officer) |
2018-11-08 | 2024-05-23 | Address | 1651 THIRD AVE, SUITE 207, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
2016-11-02 | 2018-11-08 | Address | 110-11 QUEENS BOULEVARD APT. 6, ROOM 207, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
2014-11-04 | 2024-05-23 | Address | 1651 3RD AVE, NEW YORK, NY, 10128, 3679, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240523003673 | 2024-05-23 | BIENNIAL STATEMENT | 2024-05-23 |
201103061769 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
181108006411 | 2018-11-08 | BIENNIAL STATEMENT | 2018-11-01 |
161102006673 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
141104006188 | 2014-11-04 | BIENNIAL STATEMENT | 2014-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State