Name: | 16 PARK CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Sep 1996 (28 years ago) |
Date of dissolution: | 17 Dec 2003 |
Entity Number: | 2065313 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 1860, NEW YORK, NY, United States, 10016 |
Principal Address: | 16 PARK AVE, 5C, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1860, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
PETER POLOW JR | Chief Executive Officer | 16 PARK AVE, 5C, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-08 | 2000-09-08 | Address | 16 PARK AVE 5C, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1998-09-08 | 2000-09-08 | Address | 16 PARK AVE 5C, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1998-09-08 | 2000-09-08 | Address | PO BOX 1860, NEW YORK, NY, 10156, USA (Type of address: Service of Process) |
1996-09-12 | 1998-09-08 | Address | 180 W. 80TH STREET, SUITE 218, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031217000319 | 2003-12-17 | CERTIFICATE OF MERGER | 2003-12-17 |
020822002469 | 2002-08-22 | BIENNIAL STATEMENT | 2002-09-01 |
000908002231 | 2000-09-08 | BIENNIAL STATEMENT | 2000-09-01 |
980908002464 | 1998-09-08 | BIENNIAL STATEMENT | 1998-09-01 |
960912000362 | 1996-09-12 | CERTIFICATE OF INCORPORATION | 1996-09-12 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State