Name: | PARK 715NY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 2011 (14 years ago) |
Entity Number: | 4103035 |
ZIP code: | 33131 |
County: | New York |
Place of Formation: | New York |
Address: | 1200 BRICKELL AVENUE ,, SUITE 1220, MIAMI, FL, United States, 33131 |
Principal Address: | 715 PARK AVENUE APT. 15B, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOAO ROBERTO GONCALVES TEIXEIRA | Chief Executive Officer | 715 PARK AVENUE APT. 15B, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
MRA ADMIN | DOS Process Agent | 1200 BRICKELL AVENUE ,, SUITE 1220, MIAMI, FL, United States, 33131 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 mamaroneck avenue #400, HARRISON, NY, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-29 | 2025-04-29 | Address | 715 PARK AVENUE APT. 15B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2025-04-17 | 2025-04-29 | Address | R INHAMBU, 7, APT 151, SAO PAUL, BRA (Type of address: Chief Executive Officer) |
2025-04-17 | 2025-04-29 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2025-04-17 | 2025-04-17 | Address | 715 PARK AVENUE APT. 15B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2025-04-17 | 2025-04-29 | Address | 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250429002719 | 2025-04-29 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-29 |
250417003029 | 2025-04-17 | BIENNIAL STATEMENT | 2025-04-17 |
230301000329 | 2022-08-25 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-25 |
210602061005 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
200501060947 | 2020-05-01 | BIENNIAL STATEMENT | 2019-06-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State