PARK HOLDING, INC.

Name: | PARK HOLDING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 1996 (29 years ago) |
Entity Number: | 2047557 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 885 THIRD AVE, SUITE 17, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O FOX HORAN & CAMERINI LLP | DOS Process Agent | 885 THIRD AVE, SUITE 17, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MICHAEL F. JOHNSTON | Chief Executive Officer | C/O FOX HORAN & CAMERINI L, 885 THIRD AVE, SUITE 17, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-20 | 2023-12-20 | Address | C/O FOX HORAN & CAMERINI L, 885 THIRD AVE, SUITE 17, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2020-07-09 | 2023-12-20 | Address | 885 THIRD AVE, SUITE 17, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2020-07-09 | 2023-12-20 | Address | C/O FOX HORAN & CAMERINI L, 885 THIRD AVE, SUITE 17, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2019-05-30 | 2020-07-09 | Address | C/O FOX HORAN & CAMERINI LLP, 885 THIRD AVE, SUITE 17, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2019-05-30 | 2020-07-09 | Address | 885 THIRD AVE, SUITE 17, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231220004270 | 2023-12-20 | BIENNIAL STATEMENT | 2023-12-20 |
200709061216 | 2020-07-09 | BIENNIAL STATEMENT | 2020-07-01 |
190530060277 | 2019-05-30 | BIENNIAL STATEMENT | 2018-07-01 |
170807002000 | 2017-08-07 | BIENNIAL STATEMENT | 2016-07-01 |
140924002058 | 2014-09-24 | BIENNIAL STATEMENT | 2014-07-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State