Name: | TROPICAL PARKA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 May 2017 (8 years ago) |
Entity Number: | 5145262 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 1280 lexington ave, frnt 2 #1297, NEW YORK, NY, United States, 10028 |
Principal Address: | 511 AVENUE OF THE AMERICAS, SUITE 730, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DONALD JOSEPH ANKENBRANDT | Agent | 1280 lexington ave, frnt 2 #1297, NEW YORK, NY, 10028 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 1280 lexington ave, frnt 2 #1297, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
DONALD JOSEPH ANKENBRANDT | Chief Executive Officer | 511 AVENUE OF THE AMERICAS, SUITE 730, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-06 | 2025-05-06 | Address | 511 AVENUE OF THE AMERICAS, SUITE 730, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2023-10-30 | 2025-05-06 | Address | 1280 lexington ave, frnt 2 #1297, NEW YORK, NY, 10028, USA (Type of address: Registered Agent) |
2023-10-30 | 2023-10-30 | Address | 511 AVENUE OF THE AMERICAS, SUITE 730, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2023-10-30 | 2025-05-06 | Address | 511 AVENUE OF THE AMERICAS, SUITE 730, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2023-10-30 | 2025-05-06 | Address | 1280 lexington ave, frnt 2 #1297, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250506000160 | 2025-05-06 | BIENNIAL STATEMENT | 2025-05-06 |
231030018521 | 2023-10-27 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-27 |
231013002898 | 2023-10-13 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-13 |
230512000013 | 2023-05-12 | BIENNIAL STATEMENT | 2023-05-01 |
210512060024 | 2021-05-12 | BIENNIAL STATEMENT | 2021-05-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State