Name: | PARK MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 2004 (21 years ago) |
Entity Number: | 3016213 |
ZIP code: | 11225 |
County: | New York |
Place of Formation: | New York |
Address: | 522 LEFFERTS AVE, SUITE C, BROOKLYN, NY, United States, 11225 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOEL GLUCK | Chief Executive Officer | 522 LEFFERTS AVE, SUITE C, BROOKLYN, NY, United States, 11225 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 522 LEFFERTS AVE, SUITE C, BROOKLYN, NY, United States, 11225 |
Name | Role | Address |
---|---|---|
joel gluck | Agent | 522 lefferts ave, suite c, BROOKLYN, NY, 11225 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-20 | 2025-03-20 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2025-03-20 | 2025-03-20 | Address | 522 LEFFERTS AVE, SUITE C, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer) |
2025-03-20 | 2025-03-20 | Address | 199 LEE AVENUE, SUITE 309, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2025-03-20 | 2025-03-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-20 | 2025-03-20 | Address | 522 LEFFERTS AVE, SUITE C, BROOKLYN, NY, 11225, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250320003135 | 2025-03-20 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-20 |
250320000755 | 2025-03-20 | BIENNIAL STATEMENT | 2025-03-20 |
190530002000 | 2019-05-30 | BIENNIAL STATEMENT | 2018-02-01 |
190523000130 | 2019-05-23 | CERTIFICATE OF CHANGE | 2019-05-23 |
160802000451 | 2016-08-02 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2016-08-02 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State