Name: | MANHASSET PARK COMPANY |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Mar 1907 (118 years ago) |
Date of dissolution: | 31 Dec 2022 |
Entity Number: | 28108 |
ZIP code: | 11030 |
County: | New York |
Place of Formation: | New York |
Address: | 2 PARK AVE, MANHASSET, NY, United States, 11030 |
Shares Details
Shares issued 0
Share Par Value 75000
Type CAP
Name | Role | Address |
---|---|---|
LOREN EDWARD KING | DOS Process Agent | 2 PARK AVE, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
LOREN EDWARD KING | Chief Executive Officer | 2 PARK AVE, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-15 | 2023-10-12 | Shares | Share type: PAR VALUE, Number of shares: 6000, Par value: 12.5 |
1999-03-31 | 2005-04-29 | Address | 2 PARK AVE, BOX 795, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
1999-03-31 | 2005-04-29 | Address | 2 PARK AVE, BOX 795, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
1999-03-31 | 2005-04-29 | Address | 2 PARK AVE, BOX 795, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office) |
1993-04-16 | 1999-03-31 | Address | 2 PARK AVENUE, P.O. BOX 795, MANHASSET, NY, 11030, 0795, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221229001446 | 2022-12-28 | CERTIFICATE OF MERGER | 2022-12-31 |
210401061252 | 2021-04-01 | BIENNIAL STATEMENT | 2021-03-01 |
200106060062 | 2020-01-06 | BIENNIAL STATEMENT | 2019-03-01 |
130318006502 | 2013-03-18 | BIENNIAL STATEMENT | 2013-03-01 |
110404002941 | 2011-04-04 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State