Name: | 37 PARK DRIVE SOUTH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jul 1997 (28 years ago) |
Entity Number: | 2159831 |
ZIP code: | 10020 |
County: | Westchester |
Place of Formation: | New York |
Address: | CITRIN COOPERMAN, 50 Rockefeller Plaza, NEW YORK, NY, United States, 10020 |
Principal Address: | 37 PARK DRIVE SOUTH, INC., NEW YORK, NY, United States, 10580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEIL H. MILLMAN | Agent | HECHT & COMPANY, 111 WEST 40TH STREET, NEW YORK, NY, 10018 |
Name | Role | Address |
---|---|---|
NURITH SHAMIS | Chief Executive Officer | 37 PARK DRIVE SOUTH, INC., RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
37 PARK DRIVE SOUTH, INC. | DOS Process Agent | CITRIN COOPERMAN, 50 Rockefeller Plaza, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-17 | 2025-01-17 | Address | 37 PARK DRIVE SOUTH, INC., RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2025-01-17 | 2025-01-17 | Address | 20 CUMBERLAND ST, APT 200, TORONTO, CAN (Type of address: Chief Executive Officer) |
2021-08-20 | 2025-01-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-02-26 | 2025-01-17 | Address | CITRIN COOPERMAN, 529 5 AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2018-11-02 | 2020-02-26 | Address | CITRIN COOPERMEN, 529 5 AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2018-11-02 | 2025-01-17 | Address | 20 CUMBERLAND ST, APT 200, TORONTO, CAN (Type of address: Chief Executive Officer) |
2011-08-16 | 2018-11-02 | Address | 132 W 36TH ST, 9TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2011-08-16 | 2018-11-02 | Address | C/O LOYALTEX APPAREL USA INC., 135 W 36TH ST 9TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2011-08-16 | 2018-11-02 | Address | 132 W 36TH ST, 9TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2007-08-21 | 2011-08-16 | Address | C/O LOYALTEX APPAREL USA INC., 135 WEST 36TH ST, 9TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250117003989 | 2025-01-17 | BIENNIAL STATEMENT | 2025-01-17 |
210819001629 | 2021-08-19 | BIENNIAL STATEMENT | 2021-08-19 |
200226060578 | 2020-02-26 | BIENNIAL STATEMENT | 2019-07-01 |
181102002024 | 2018-11-02 | BIENNIAL STATEMENT | 2017-07-01 |
110816002422 | 2011-08-16 | BIENNIAL STATEMENT | 2011-07-01 |
090727003118 | 2009-07-27 | BIENNIAL STATEMENT | 2009-07-01 |
070821002587 | 2007-08-21 | BIENNIAL STATEMENT | 2007-07-01 |
050912002531 | 2005-09-12 | BIENNIAL STATEMENT | 2005-07-01 |
040908000492 | 2004-09-08 | CERTIFICATE OF CHANGE | 2004-09-08 |
030326002651 | 2003-03-26 | BIENNIAL STATEMENT | 2001-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State