Search icon

16 PARK CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1860, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
PETER POLOW JR Chief Executive Officer 16 PARK AVE, 5C, NEW YORK, NY, United States, 10016

History

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)

Filings

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