Search icon

EAST CAR PARK, INC.

Company Details

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

Chief Executive Officer

Name Role Address
RICHARD M. FROME Chief Executive Officer 1651 3RD AVE, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
C/O ANDREW GROSSMAN, ESQ. DOS Process Agent 1623 3rd Avenue, Apt 4H, SUITE 207, New York, NY, United States, 10128

History

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)

Filings

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