Name: | PARK SLOPE PLUMBING SUPPLY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 1998 (27 years ago) |
Entity Number: | 2234870 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 601 FIFTH AVE, BROOKLYN, NY, United States, 11215 |
Address: | 601 FIFTH AVENUE, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES P. QUIGNEY, JR. | Chief Executive Officer | 601 FIFTH AVE, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 601 FIFTH AVENUE, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-05 | 2017-06-09 | Address | 601 FIFTH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2000-04-05 | 2017-06-09 | Address | 601 FIFTH AVE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
1998-03-04 | 2022-02-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-03-04 | 2006-03-23 | Address | 601 FIFTH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180305007881 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
170609006215 | 2017-06-09 | BIENNIAL STATEMENT | 2016-03-01 |
140321006182 | 2014-03-21 | BIENNIAL STATEMENT | 2014-03-01 |
120413002752 | 2012-04-13 | BIENNIAL STATEMENT | 2012-03-01 |
100407002656 | 2010-04-07 | BIENNIAL STATEMENT | 2010-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
186515 | OL VIO | INVOICED | 2012-10-15 | 625 | OL - Other Violation |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State