Name: | PARK HATTERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 2008 (17 years ago) |
Entity Number: | 3639360 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 1262 43 ST, BROOKLYN, NY, United States, 11219 |
Principal Address: | 1262 43RD ST, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHOLOM WEBER | DOS Process Agent | 1262 43 ST, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
EFRAIM WEBER | Chief Executive Officer | 1262 43RD ST, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-14 | 2025-05-14 | Address | 1310 48TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2020-03-03 | 2025-05-14 | Address | 1262 43 ST, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2016-12-12 | 2025-05-14 | Address | 1262 43RD ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2016-12-12 | 2020-03-03 | Address | 1262 43 ST., BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2012-05-02 | 2016-12-12 | Address | 1262 43RD ST, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250514003370 | 2025-05-14 | BIENNIAL STATEMENT | 2025-05-14 |
200303061102 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
161212006523 | 2016-12-12 | BIENNIAL STATEMENT | 2016-03-01 |
140307006583 | 2014-03-07 | BIENNIAL STATEMENT | 2014-03-01 |
120502002534 | 2012-05-02 | BIENNIAL STATEMENT | 2012-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
209176 | OL VIO | INVOICED | 2013-09-10 | 625 | OL - Other Violation |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State