Name: | COMPARK OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Nov 2004 (20 years ago) |
Entity Number: | 3131003 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 415 MADISON AVE,, 5TH FLOOR, NEW YORK, NY, United States, 10017 |
Principal Address: | CO GUMLEY HAFT,415 MADISON AVE, 5TH FLOOR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 400
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
GUMLEY HAFT | DOS Process Agent | 415 MADISON AVE,, 5TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ROBERT GREG PARKS | Chief Executive Officer | CO GUMLEY HAFT,415 MADISON AVE, 5TH FLOOR, NEW YORK, NY, United States, 10017 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2020-04-22 | 2020-11-18 | Address | CO GUMLEY HAFT,415 MADISON AVE, 5TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2008-12-03 | 2020-04-22 | Address | 525 E 86TH, #18A, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2008-04-04 | 2020-04-22 | Address | 1350 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2006-12-06 | 2008-12-03 | Address | 525 E 86TH, #18A, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2006-12-06 | 2020-04-22 | Address | 525 E 86TH, #18A, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201118002002 | 2020-11-18 | BIENNIAL STATEMENT | 2020-11-01 |
200422060064 | 2020-04-22 | BIENNIAL STATEMENT | 2018-11-01 |
180105006279 | 2018-01-05 | BIENNIAL STATEMENT | 2016-11-01 |
141229002062 | 2014-12-29 | BIENNIAL STATEMENT | 2014-11-01 |
121127002208 | 2012-11-27 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State