PQ PARK & 33RD, INC.

Name: | PQ PARK & 33RD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 2011 (14 years ago) |
Entity Number: | 4077755 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 50 BROAD STREET 12TH FLOOR, NEW YORK, NY, United States, 10004 |
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 |
---|---|---|
MASSIMO MALLOZZI | Chief Executive Officer | 50 BROAD STREET 12TH FLOOR, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-19 | 2025-06-02 | Address | 50 BROAD STREET 12TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2017-04-17 | 2019-04-19 | Address | 50 BROAD STREET 12TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2015-04-23 | 2017-04-17 | Address | 644 BROADWAY APT 4W, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2013-04-18 | 2017-04-17 | Address | 434 BROADWAY FL 3, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2013-04-18 | 2015-04-23 | Address | 434 BROADWAY FL 3, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602004908 | 2025-05-30 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2025-05-30 |
190419060389 | 2019-04-19 | BIENNIAL STATEMENT | 2019-04-01 |
170417006086 | 2017-04-17 | BIENNIAL STATEMENT | 2017-04-01 |
150423006080 | 2015-04-23 | BIENNIAL STATEMENT | 2015-04-01 |
130418006073 | 2013-04-18 | BIENNIAL STATEMENT | 2013-04-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State