Search icon

345 PARK CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JEFFREY GALIK Chief Executive Officer RTE 206 & PROVINCELINE ROAD, PRINCETON, NJ, United States, 08543

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State