345 PARK CORPORATION

Name: | 345 PARK CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jul 1965 (60 years ago) |
Date of dissolution: | 30 Oct 2014 |
Entity Number: | 189342 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 345 PARK AVE 3RD FLR, NEW YORK, NY, United States, 10154 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JEFFREY GALIK | Chief Executive Officer | RTE 206 & PROVINCELINE ROAD, PRINCETON, NJ, United States, 08543 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-23 | 2013-08-05 | Address | TAX DEPT / 3RD FLR, 345 PARK AVE, NEW YORK, NY, 10154, USA (Type of address: Principal Executive Office) |
2009-07-22 | 2011-08-23 | Address | 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Principal Executive Office) |
1997-07-21 | 2009-07-22 | Address | 345 PARK AVE, NEW YORK, NY, 10154, USA (Type of address: Principal Executive Office) |
1997-07-21 | 2009-07-22 | Address | 345 PARK AVE, NEW YORK, NY, 10154, USA (Type of address: Chief Executive Officer) |
1993-08-27 | 1997-07-21 | Address | 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141030000582 | 2014-10-30 | CERTIFICATE OF TERMINATION | 2014-10-30 |
130805002165 | 2013-08-05 | BIENNIAL STATEMENT | 2013-07-01 |
110823002526 | 2011-08-23 | BIENNIAL STATEMENT | 2011-07-01 |
091209000219 | 2009-12-09 | CERTIFICATE OF AMENDMENT | 2009-12-09 |
090722002785 | 2009-07-22 | BIENNIAL STATEMENT | 2009-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State