Search icon

PRO PARK, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: PRO PARK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 2002 (23 years ago)
Date of dissolution: 23 Feb 2023
Branch of: PRO PARK, INC., Connecticut (Company Number 0211692)
Entity Number: 2837589
ZIP code: 06084
County: Westchester
Place of Formation: Connecticut
Address: 4 OLD ORCHARD WAY, TOLLAND, CT, United States, 06084
Principal Address: 1 UNION PL, HARTFORD, CT, United States, 06103

DOS Process Agent

Name Role Address
DAVID SCHMID DOS Process Agent 4 OLD ORCHARD WAY, TOLLAND, CT, United States, 06084

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN SCHMID Chief Executive Officer 1 UNION PL, HARTFORD, CT, United States, 06103

History

Start date End date Type Value
2023-02-23 2023-02-23 Address 1 UNION PL, HARTFORD, CT, 06103, 1490, USA (Type of address: Chief Executive Officer)
2023-02-23 2023-02-23 Address 1 UNION PL, HARTFORD, CT, 06103, USA (Type of address: Chief Executive Officer)
2023-02-13 2023-02-23 Address 1 UNION PL, HARTFORD, CT, 06103, USA (Type of address: Chief Executive Officer)
2023-02-13 2023-02-13 Address 1 UNION PL, HARTFORD, CT, 06103, 1490, USA (Type of address: Chief Executive Officer)
2023-02-13 2023-02-23 Address PROMARK AMERICA, 560 WASHINGTON AVENUE, HASTINGS, NY, 10706, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230223001656 2023-02-23 CERTIFICATE OF TERMINATION 2023-02-23
230213003387 2023-02-13 CERTIFICATE OF CORRECTION 2023-02-13
210816002001 2021-08-16 BIENNIAL STATEMENT 2021-08-16
181218006837 2018-12-18 BIENNIAL STATEMENT 2018-11-01
161103006891 2016-11-03 BIENNIAL STATEMENT 2016-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State