Search icon

PARK SOUTH REAL ESTATE - 2 CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PARK SOUTH REAL ESTATE - 2 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2002 (23 years ago)
Entity Number: 2713927
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: MARIA F PLOOF, 413 SUTTON PLACE, ALBANY, NY, United States, 12203
Principal Address: 413 SUTTON PLACE, ALBANY, NY, United States, 12203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROGER A PLOOF DOS Process Agent MARIA F PLOOF, 413 SUTTON PLACE, ALBANY, NY, United States, 12203

Chief Executive Officer

Name Role Address
ROGER A PLOOF Chief Executive Officer MARIA F PLOOF, VP, 413 SUTTON PLACE, ALBANY, NY, United States, 12203

History

Start date End date Type Value
2024-03-01 2024-03-01 Address MARIA F PLOOF, VP, 413 SUTTON PLACE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2023-10-10 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-21 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-01-11 2024-03-01 Address MARIA F PLOOF, 413 SUTTON PLACE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2010-01-11 2024-03-01 Address MARIA F PLOOF, VP, 413 SUTTON PLACE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240301059351 2024-03-01 BIENNIAL STATEMENT 2024-03-01
140130002370 2014-01-30 BIENNIAL STATEMENT 2014-01-01
120127002699 2012-01-27 BIENNIAL STATEMENT 2012-01-01
100111002645 2010-01-11 BIENNIAL STATEMENT 2010-01-01
080107002505 2008-01-07 BIENNIAL STATEMENT 2008-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State