Name: | N.Y. PARK N. SALEM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 1976 (49 years ago) |
Entity Number: | 410874 |
ZIP code: | 10118 |
County: | New York |
Place of Formation: | New York |
Address: | 350 FIFTH AVENUE, 41st floor, NEW YORK, NY, United States, 10118 |
Principal Address: | 350 FIFTH AVENUE,, 41ST FLOOR, NEW YORK, NY, United States, 10118 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIA MANTANO | Chief Executive Officer | 350 FIFTH AVENUE,, 41ST FLOOR, NEW YORK, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
C/O HARI K. SAMAROO, P.C. | DOS Process Agent | 350 FIFTH AVENUE, 41st floor, NEW YORK, NY, United States, 10118 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-16 | 2025-03-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-19 | 2023-05-19 | Address | 350 FIFTH AVENUE,, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2022-12-02 | 2024-09-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-11-15 | 2022-12-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-02-25 | 2023-05-19 | Address | ATTORNEY AND COUNSELOR AT LAW, 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230519002531 | 2022-11-15 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-15 |
221017002661 | 2022-10-17 | BIENNIAL STATEMENT | 2022-09-01 |
210225060273 | 2021-02-25 | BIENNIAL STATEMENT | 2020-09-01 |
190923002000 | 2019-09-23 | AMENDMENT TO BIENNIAL STATEMENT | 2018-09-01 |
190729000467 | 2019-07-29 | CERTIFICATE OF CHANGE | 2019-07-29 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State