Name: | PARKSIDE SITE & UTILITY COMPANY CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Oct 1998 (27 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 2305312 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Massachusetts |
Principal Address: | 123 KING PHILIP ST, JOHNSTON, RI, United States, 02919 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
HENRY ROSCITI | Chief Executive Officer | 123 KING PHILIP ST, JOHNSTON, RI, United States, 02919 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-18 | 2002-12-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-10-09 | 1999-10-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-10-09 | 1999-10-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1735277 | 2004-06-30 | ANNULMENT OF AUTHORITY | 2004-06-30 |
021216002367 | 2002-12-16 | BIENNIAL STATEMENT | 2002-10-01 |
991018000982 | 1999-10-18 | CERTIFICATE OF CHANGE | 1999-10-18 |
981009000121 | 1998-10-09 | APPLICATION OF AUTHORITY | 1998-10-09 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State