PRO PARK, INC.
Branch
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 |
Name | Role | Address |
---|---|---|
DAVID SCHMID | DOS Process Agent | 4 OLD ORCHARD WAY, TOLLAND, CT, United States, 06084 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN SCHMID | Chief Executive Officer | 1 UNION PL, HARTFORD, CT, United States, 06103 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State