PQ PARK SLOPE, INC.

Name: | PQ PARK SLOPE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 2013 (12 years ago) |
Entity Number: | 4353535 |
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 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1464033-DCA | Inactive | Business | 2013-05-02 | 2019-09-15 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-03 | 2019-01-03 | Address | 50 BROAD STREET, 12TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2015-03-06 | 2017-01-03 | Address | 434 BROADWAY 3FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2015-03-06 | 2017-01-03 | Address | 434 BROADWAY 3FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190103060209 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
170103007899 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150306006219 | 2015-03-06 | BIENNIAL STATEMENT | 2015-01-01 |
130131000140 | 2013-01-31 | CERTIFICATE OF INCORPORATION | 2013-01-31 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3049126 | SWC-CONADJ | INVOICED | 2019-06-20 | 4167.68994140625 | Sidewalk Cafe Consent Fee Manual Adjustment |
3046035 | SWC-CIN-INT | CREDITED | 2019-06-12 | 498.29998779296875 | Sidewalk Cafe Interest for Consent Fee |
3046030 | SWC-CON | CREDITED | 2019-06-12 | 445 | Petition For Revocable Consent Fee |
3046029 | LICENSE | CREDITED | 2019-06-12 | 510 | Sidewalk Cafe License Fee |
3046031 | SWC-CON-ONL | CREDITED | 2019-06-12 | 7639.39013671875 | Sidewalk Cafe Consent Fee |
2773097 | SWC-CIN-INT | INVOICED | 2018-04-10 | 489 | Sidewalk Cafe Interest for Consent Fee |
2753029 | SWC-CON-ONL | INVOICED | 2018-03-01 | 7496.9501953125 | Sidewalk Cafe Consent Fee |
2659307 | RENEWAL | INVOICED | 2017-08-24 | 510 | Two-Year License Fee |
2659308 | SWC-CON | CREDITED | 2017-08-24 | 445 | Petition For Revocable Consent Fee |
2590920 | SWC-CIN-INT | INVOICED | 2017-04-15 | 478.9800109863281 | Sidewalk Cafe Interest for Consent Fee |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State