Name: | PARK SLOPE 6TH AVE. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 1999 (26 years ago) |
Entity Number: | 2385504 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 32 COURT ST, STE 1402, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 32 COURT ST, STE 1402, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
SAL GURZILLO | Chief Executive Officer | 32 COURT ST, STE 1402, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-04 | 2001-10-11 | Address | RM 1402, 32 COURT STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160805000786 | 2016-08-05 | ANNULMENT OF DISSOLUTION | 2016-08-05 |
DP-1817044 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
071105002234 | 2007-11-05 | BIENNIAL STATEMENT | 2007-06-01 |
030612002492 | 2003-06-12 | BIENNIAL STATEMENT | 2003-06-01 |
011011002312 | 2001-10-11 | BIENNIAL STATEMENT | 2001-06-01 |
990604000239 | 1999-06-04 | CERTIFICATE OF INCORPORATION | 1999-06-04 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State