Search icon

242 WEST PARK AVE. CORP.

Company Details

Name: 242 WEST PARK AVE. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 2001 (24 years ago)
Entity Number: 2657096
ZIP code: 11358
County: Nassau
Place of Formation: New York
Principal Address: 66-20 247TH ST, DOUGLASTON, NY, United States, 11362
Address: 35-06 165 Street, Flushing, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTOPHER MININO DOS Process Agent 35-06 165 Street, Flushing, NY, United States, 11358

Chief Executive Officer

Name Role Address
MANUEL MININO Chief Executive Officer 66-20 247TH ST, DOUGLASTON, NY, United States, 11362

History

Start date End date Type Value
2024-12-30 2024-12-30 Address 66-20 247TH ST, DOUGLASTON, NY, 11362, USA (Type of address: Chief Executive Officer)
2003-07-01 2024-12-30 Address 66-20 247TH ST, DOUGLASTON, NY, 11362, USA (Type of address: Chief Executive Officer)
2001-07-03 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-07-03 2024-12-30 Address 66-20 247 ST., DOUGLASTON, NY, 11362, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241230017220 2024-12-30 BIENNIAL STATEMENT 2024-12-30
220621002553 2022-06-21 BIENNIAL STATEMENT 2021-07-01
190701061187 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170711006165 2017-07-11 BIENNIAL STATEMENT 2017-07-01
151223006134 2015-12-23 BIENNIAL STATEMENT 2015-07-01
130711006335 2013-07-11 BIENNIAL STATEMENT 2013-07-01
110727002846 2011-07-27 BIENNIAL STATEMENT 2011-07-01
090723002555 2009-07-23 BIENNIAL STATEMENT 2009-07-01
070807003619 2007-08-07 BIENNIAL STATEMENT 2007-07-01
050824002576 2005-08-24 BIENNIAL STATEMENT 2005-07-01

Date of last update: 13 Mar 2025

Sources: New York Secretary of State