Search icon

TRAILER PARK INC.

Company Details

Name: TRAILER PARK INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 2016 (9 years ago)
Entity Number: 4978078
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 6922 HOLLYWOOD BOULEVARD, 12TH FLOOR, HOLLYWOOD, CA, United States, 90028

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RICK EISERMAN Chief Executive Officer 6922 HOLLYWOOD BOULEVARD, 12TH FLOOR, HOLLYWOOD, CA, United States, 90028

History

Start date End date Type Value
2018-07-02 2020-07-22 Address 6922 HOLLYWOOD BOULEVARD, HOLLYWOOD, CA, 90028, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200722060130 2020-07-22 BIENNIAL STATEMENT 2020-07-01
180702007364 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160715000310 2016-07-15 APPLICATION OF AUTHORITY 2016-07-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3359210 RENEWAL INVOICED 2021-08-11 340 Secondhand Dealer General License Renewal Fee
3071519 RENEWAL INVOICED 2019-08-08 340 Secondhand Dealer General License Renewal Fee
2643792 RENEWAL INVOICED 2017-07-19 340 Secondhand Dealer General License Renewal Fee
2122351 RENEWAL INVOICED 2015-07-08 340 Secondhand Dealer General License Renewal Fee

Date of last update: 07 Mar 2025

Sources: New York Secretary of State