Name: | PARKWOOD KITCHEN CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Nov 1972 (53 years ago) |
Date of dissolution: | 28 Apr 1999 |
Entity Number: | 246204 |
ZIP code: | 11230 |
County: | Queens |
Place of Formation: | New York |
Address: | C/O THOMAS CATALANOTTO, PRES., 1210 MCDONALD AVENUE, BROOKLYN, NY, United States, 11230 |
Principal Address: | 46-15 158TH STREET, FLUSHING, NY, United States, 11358 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O THOMAS CATALANOTTO, PRES., 1210 MCDONALD AVENUE, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
THOMAS CATALANOTTO | Chief Executive Officer | 46-15 158TH STREET, FLUSHING, NY, United States, 11358 |
Start date | End date | Type | Value |
---|---|---|---|
1972-11-08 | 1995-06-19 | Address | 90-14 ELMHURST AVE., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990428000138 | 1999-04-28 | CERTIFICATE OF DISSOLUTION | 1999-04-28 |
C251942-2 | 1997-09-23 | ASSUMED NAME CORP INITIAL FILING | 1997-09-23 |
961115002618 | 1996-11-15 | BIENNIAL STATEMENT | 1996-11-01 |
950619002117 | 1995-06-19 | BIENNIAL STATEMENT | 1993-11-01 |
A52034-3 | 1973-02-22 | CERTIFICATE OF AMENDMENT | 1973-02-22 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State