PARK BULLOCK, INC.

Name: | PARK BULLOCK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 2010 (15 years ago) |
Entity Number: | 3976628 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 443 GREENWICH STREET, APT 6F, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
COOKE MARONEY | Chief Executive Officer | 443 GREENWICH STREET, APT 6F, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-02 | 2024-07-02 | Address | 61 JANE STREET, APT 6C, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2024-07-02 | 2024-07-02 | Address | 443 GREENWICH STREET, APT 6F, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2014-07-11 | 2018-07-24 | Address | 61 JANE STREET, APT 6C, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
2014-07-11 | 2024-07-02 | Address | 61 JANE STREET, APT 6C, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2012-07-20 | 2014-07-11 | Address | 61 JANE STREET 6C, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702000817 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
220712001668 | 2022-07-12 | BIENNIAL STATEMENT | 2022-07-01 |
200722060054 | 2020-07-22 | BIENNIAL STATEMENT | 2020-07-01 |
180724006307 | 2018-07-24 | BIENNIAL STATEMENT | 2018-07-01 |
160720006240 | 2016-07-20 | BIENNIAL STATEMENT | 2016-07-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State