Search icon

86ANDPARK INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 86ANDPARK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2015 (10 years ago)
Entity Number: 4711081
ZIP code: 12210
County: New York
Place of Formation: New York
Address: 99 Washington Avenue, suite 805a, Albany, NY, United States, 12210
Principal Address: 2632 Wilshire Blvd., Suite 250, Santa Monica, CA, United States, 90403

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
c/o CCS GLOBAL SOLUTIONS, INC. DOS Process Agent 99 Washington Avenue, suite 805a, Albany, NY, United States, 12210

Agent

Name Role Address
CCS GLOBAL SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
CINDY SOOJOO PARK Chief Executive Officer 2632 WILSHIRE BLVD., SUITE 250, SANTA MONICA, CA, United States, 90403

History

Start date End date Type Value
2023-05-08 2023-05-08 Address 99 Washington Avenue, Suite 805A, Albany, NY, 12210, USA (Type of address: Service of Process)
2023-05-08 2023-05-08 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2023-05-08 2023-05-08 Address 2632 WILSHIRE BLVD., SUITE 250, SANTA MONICA, CA, 90403, USA (Type of address: Chief Executive Officer)
2023-05-08 2023-05-08 Address 100 AVENUE A, #5B, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2021-02-11 2023-05-08 Address 8335 W SUNSET BLVD STE 200, LOS ANGELES, CA, 90069, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230508001398 2023-05-08 BIENNIAL STATEMENT 2023-02-01
230508002415 2023-05-08 CERTIFICATE OF CHANGE BY ENTITY 2023-05-08
210211060580 2021-02-11 BIENNIAL STATEMENT 2021-02-01
200929060385 2020-09-29 BIENNIAL STATEMENT 2019-02-01
170210006043 2017-02-10 BIENNIAL STATEMENT 2017-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State