Search icon

PARK CRESCENT MANAGEMENT CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PARK CRESCENT MANAGEMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 2001 (23 years ago)
Date of dissolution: 13 Nov 2024
Entity Number: 2710376
ZIP code: 14608
County: Monroe
Place of Formation: New York
Address: 301 EXCHANGE BLVD., ROCHESTER, NY, United States, 14608
Principal Address: 301 EXCHANGE BLVD, ROCHESTER, NY, United States, 14608

Shares Details

Shares issued 1000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 301 EXCHANGE BLVD., ROCHESTER, NY, United States, 14608

Chief Executive Officer

Name Role Address
CHRISTOPHER A DIMARZO Chief Executive Officer 301 EXCHANGE BLVD, ROCHESTER, NY, United States, 14608

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 301 EXCHANGE BLVD, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 301 EXCHANGE BLVD, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-12-02 Address 301 EXCHANGE BLVD., ROCHESTER, NY, 14608, USA (Type of address: Service of Process)
2024-01-02 2024-11-13 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2024-01-02 2024-12-02 Address 301 EXCHANGE BLVD, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241202006265 2024-11-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-13
240102005414 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220223000764 2022-02-23 BIENNIAL STATEMENT 2022-02-23
210419060517 2021-04-19 BIENNIAL STATEMENT 2019-12-01
171204007710 2017-12-04 BIENNIAL STATEMENT 2017-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State