Name: | PARKCHESTER PRESERVATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jul 1997 (28 years ago) |
Entity Number: | 2165254 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 600 Madison Avenue, 14th Floor, New York, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MORTON L. OLSHAN | Chief Executive Officer | 600 MADISON AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-20 | 2025-04-11 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2024-01-31 | 2024-03-20 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2023-12-15 | 2024-01-31 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2023-07-17 | 2023-12-15 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2023-07-17 | 2023-07-17 | Address | 600 MADISON AVENUE, 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230717003992 | 2023-07-17 | BIENNIAL STATEMENT | 2023-07-01 |
210902002796 | 2021-09-02 | BIENNIAL STATEMENT | 2021-09-02 |
190730002072 | 2019-07-30 | BIENNIAL STATEMENT | 2019-07-01 |
190725000156 | 2019-07-25 | CERTIFICATE OF AMENDMENT | 2019-07-25 |
190604061268 | 2019-06-04 | BIENNIAL STATEMENT | 2017-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State