Name: | PARK PREMIUM ENTERPRISE INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 2014 (11 years ago) |
Entity Number: | 4557746 |
ZIP code: | 11232 |
County: | Kings |
Place of Formation: | New York |
Address: | 218 HAMILTON AVENUE, BROOKLYN, NY, United States, 11232 |
Principal Address: | 218 HAMILTON AVE., BROOKLYN, NY, United States, 11231 |
Contact Details
Phone +1 718-439-7437
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AARON LEBOVITS | Chief Executive Officer | 218 HAMILTON AVE., BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 218 HAMILTON AVENUE, BROOKLYN, NY, United States, 11232 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2108022-DCA | Active | Business | 2022-08-09 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M022025142C23 | 2025-05-22 | 2025-07-01 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | BROADWAY, MANHATTAN, FROM STREET WEST 62 STREET TO STREET WEST 63 STREET |
M022025142C21 | 2025-05-22 | 2025-07-01 | OCCUPANCY OF ROADWAY AS STIPULATED | BROADWAY, MANHATTAN, FROM STREET WEST 62 STREET TO STREET WEST 63 STREET |
M022025142C20 | 2025-05-22 | 2025-07-01 | CROSSING SIDEWALK | BROADWAY, MANHATTAN, FROM STREET WEST 62 STREET TO STREET WEST 63 STREET |
M022025142C22 | 2025-05-22 | 2025-07-01 | OCCUPANCY OF SIDEWALK AS STIPULATED | BROADWAY, MANHATTAN, FROM STREET WEST 62 STREET TO STREET WEST 63 STREET |
B022025127B08 | 2025-05-07 | 2025-07-01 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | FULTON STREET, BROOKLYN, FROM STREET ALBANY AVENUE TO STREET MARCUS GARVEY BOULEVARD |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-26 | 2025-03-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-20 | 2025-03-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-20 | 2025-03-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-11 | 2025-03-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-30 | 2025-02-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180622000013 | 2018-06-22 | CERTIFICATE OF CHANGE | 2018-06-22 |
180409006353 | 2018-04-09 | BIENNIAL STATEMENT | 2018-04-01 |
161102007235 | 2016-11-02 | BIENNIAL STATEMENT | 2016-04-01 |
140407010207 | 2014-04-07 | CERTIFICATE OF INCORPORATION | 2014-04-07 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3545815 | RENEWAL | INVOICED | 2022-10-31 | 100 | Home Improvement Contractor License Renewal Fee |
3545814 | TRUSTFUNDHIC | INVOICED | 2022-10-31 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3469632 | TRUSTFUNDHIC | INVOICED | 2022-08-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3469634 | LICENSE | INVOICED | 2022-08-02 | 50 | Home Improvement Contractor License Fee |
3469633 | EXAMHIC | INVOICED | 2022-08-02 | 50 | Home Improvement Contractor Exam Fee |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State