Name: | FALLS - PARK REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 1935 (90 years ago) |
Entity Number: | 48699 |
ZIP code: | 10928 |
County: | Orange |
Place of Formation: | New York |
Address: | 451 MAIN ST, HIGHLAND FALLS, NY, United States, 10928 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 451 MAIN ST, HIGHLAND FALLS, NY, United States, 10928 |
Name | Role | Address |
---|---|---|
MICHAEL POZO | Chief Executive Officer | 451 MAIN STREET, HIGHLAND FALLS, NY, United States, 10928 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-10 | 2005-12-07 | Address | 451 MAIN ST, HIGHLAND FALLS, NY, 10928, USA (Type of address: Chief Executive Officer) |
1995-07-03 | 1997-09-10 | Address | 64 MAIN STREET, HIGHLAND FALLS, NY, 10928, 2016, USA (Type of address: Chief Executive Officer) |
1995-07-03 | 1997-09-10 | Address | 64 MAIN STREET, HIGHLAND FALLS, NY, 10928, 2016, USA (Type of address: Principal Executive Office) |
1995-07-03 | 1997-09-10 | Address | 64 MAIN STREET, HIGHLAND FALLS, NY, 10928, 2016, USA (Type of address: Service of Process) |
1935-08-29 | 1995-07-03 | Address | 173 LIBERTY ST., NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130904002081 | 2013-09-04 | BIENNIAL STATEMENT | 2013-08-01 |
110822002027 | 2011-08-22 | BIENNIAL STATEMENT | 2011-08-01 |
090921002247 | 2009-09-21 | BIENNIAL STATEMENT | 2009-08-01 |
070807003332 | 2007-08-07 | BIENNIAL STATEMENT | 2007-08-01 |
051207002910 | 2005-12-07 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State