Name: | GLENVIEW PARK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1971 (54 years ago) |
Entity Number: | 301019 |
ZIP code: | 10579 |
County: | Putnam |
Place of Formation: | New York |
Address: | 101 MILL STREET, PUTNAM VALLEY, NY, United States, 10579 |
Principal Address: | 262 UPPER FERRY ROAD, EWING, NY, United States, 08628 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
IRWIN W SHIPPER | Chief Executive Officer | 262 UPPER FERRY ROAD, EWING, NJ, United States, 08628 |
Name | Role | Address |
---|---|---|
BEVERLY HILLS CEMETERY CORP. | DOS Process Agent | 101 MILL STREET, PUTNAM VALLEY, NY, United States, 10579 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-02 | 2007-03-28 | Address | 25 SCOTCH RD, STE 7, EWING, NJ, 08628, USA (Type of address: Chief Executive Officer) |
1997-05-14 | 2007-03-28 | Address | 101 MILL STREET, PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process) |
1997-05-14 | 2007-03-28 | Address | 101 MILL STREET, PUTNAM VALLEY, NY, 10579, USA (Type of address: Principal Executive Office) |
1994-02-17 | 1997-05-14 | Address | 101 MILL STREET, PUTNAM VALLEY, NY, 10579, USA (Type of address: Principal Executive Office) |
1994-02-17 | 1997-05-14 | Address | 101 MILL STREET, PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120529054 | 2012-05-29 | ASSUMED NAME CORP INITIAL FILING | 2012-05-29 |
110210002959 | 2011-02-10 | BIENNIAL STATEMENT | 2011-01-01 |
090120003366 | 2009-01-20 | BIENNIAL STATEMENT | 2009-01-01 |
070328003196 | 2007-03-28 | BIENNIAL STATEMENT | 2007-01-01 |
030422002039 | 2003-04-22 | BIENNIAL STATEMENT | 2003-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State