Name: | KEN PARK TALENT MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Aug 2006 (18 years ago) |
Entity Number: | 3405028 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 92 READE STREET, 4TH FLOOR, NEW YORK, NY, United States, 10013 |
Principal Address: | 92 READE STREET #4, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 1500
Share Par Value 1
Type PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
L31UEW5EJMZ5 | 2024-10-01 | 100 CHURCH ST, RM 800, NEW YORK, NY, 10007, 2621, USA | 100 CHURCH ST RM 800, NEW YORK, NY, 10007, 2621, USA | |||||||||||||||||||||||||||||||||||||
|
Congressional District | 10 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-10-20 |
Initial Registration Date | 2021-02-03 |
Entity Start Date | 2006-02-03 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 711410 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | KEN PARK |
Address | 100 CHURCH ST RM 800, NEW YORK, NY, 10007, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | KEN PARK |
Address | 100 CHURCH ST RM 800, NEW YORK, NY, 10007, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
KEN PARK | Chief Executive Officer | 92 READE STREET #4, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
KEN PARK | DOS Process Agent | 92 READE STREET, 4TH FLOOR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
KEN PARK | Agent | 92 READE STREET, 4TH FLOOR, NEW YORK, NY, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-18 | 2023-10-02 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 1 |
2023-09-18 | 2023-09-18 | Address | 92 READE STREET #4, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2010-10-05 | 2023-09-18 | Address | 92 READE STREET #4, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2006-08-25 | 2023-09-18 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 1 |
2006-08-25 | 2023-09-18 | Address | 92 READE STREET, 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Registered Agent) |
2006-08-25 | 2023-09-18 | Address | 92 READE STREET, 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230918001869 | 2023-09-18 | BIENNIAL STATEMENT | 2022-08-01 |
120810006328 | 2012-08-10 | BIENNIAL STATEMENT | 2012-08-01 |
101005002763 | 2010-10-05 | BIENNIAL STATEMENT | 2010-08-01 |
060825000181 | 2006-08-25 | CERTIFICATE OF INCORPORATION | 2006-08-25 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State