Search icon

CPK PARK CORPORATION

Company Details

Name: CPK PARK CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2013 (12 years ago)
Entity Number: 4372545
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 303 WEST, 4TH STREET, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CPK PARK CORPORATION DOS Process Agent 303 WEST, 4TH STREET, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
CHRISTOPHER TSE Chief Executive Officer 303 WEST, 4TH STREET, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 526 7TH AVE 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 303 WEST, 4TH STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2023-03-05 2023-03-05 Address 303 WEST, 4TH STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2023-03-05 2023-03-05 Address 526 7TH AVE 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-03-05 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-05 2025-03-03 Address 526 7TH AVE 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-03-05 2025-03-03 Address 303 WEST, 4TH STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2021-04-16 2023-03-05 Address 526 SEVENTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2016-07-26 2023-03-05 Address 526 7TH AVE 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2016-07-26 2021-04-16 Address 526 7TH AVE 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303000194 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230305000782 2023-03-05 BIENNIAL STATEMENT 2023-03-01
210416060064 2021-04-16 BIENNIAL STATEMENT 2021-03-01
190327060019 2019-03-27 BIENNIAL STATEMENT 2019-03-01
170322006231 2017-03-22 BIENNIAL STATEMENT 2017-03-01
160726006152 2016-07-26 BIENNIAL STATEMENT 2015-03-01
130312000071 2013-03-12 CERTIFICATE OF INCORPORATION 2013-03-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State