Search icon

COMPARK OWNERS CORP.

Company Details

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

DOS Process Agent

Name Role Address
GUMLEY HAFT DOS Process Agent 415 MADISON AVE,, 5TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ROBERT GREG PARKS Chief Executive Officer CO GUMLEY HAFT,415 MADISON AVE, 5TH FLOOR, NEW YORK, NY, United States, 10017

Central Index Key

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.

CIK number:
0001330050
Phone:
212-371-2525

Latest Filings

Form type:
REGDEX
File number:
021-78045
Filing date:
2005-06-09
File:

History

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)

Filings

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