Name: | BPOS OF PARK SLOPE CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 2015 (10 years ago) |
Entity Number: | 4706349 |
ZIP code: | 11217 |
County: | Kings |
Place of Formation: | New York |
Address: | 65 PARK PLACE, BROOKLYN, NY, United States, 11217 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BPOS OF PARK SLOPE CORP | DOS Process Agent | 65 PARK PLACE, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
CARMELO PIAZZA | Chief Executive Officer | 65 PARK PLACE, BROOKLYN, NY, United States, 11217 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-05 | 2025-02-05 | Address | 65 PARK PLACE, BROOKLYN, NY, 11217, 3207, USA (Type of address: Chief Executive Officer) |
2025-02-05 | 2025-02-05 | Address | 65 PARK PLACE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2023-05-30 | 2023-05-30 | Address | 65 PARK PLACE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2023-05-30 | 2023-05-30 | Address | 65 PARK PLACE, BROOKLYN, NY, 11217, 3207, USA (Type of address: Chief Executive Officer) |
2023-05-30 | 2025-02-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205002099 | 2025-02-05 | BIENNIAL STATEMENT | 2025-02-05 |
230530000629 | 2023-05-30 | BIENNIAL STATEMENT | 2023-02-01 |
210203061550 | 2021-02-03 | BIENNIAL STATEMENT | 2021-02-01 |
190207060091 | 2019-02-07 | BIENNIAL STATEMENT | 2019-02-01 |
170202006197 | 2017-02-02 | BIENNIAL STATEMENT | 2017-02-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State