Search icon

84 PARK PLACE, INC.

Company Details

Name: 84 PARK PLACE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1979 (46 years ago)
Entity Number: 532923
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 84 PARK PLACE, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD T MCDONALD Chief Executive Officer 86 OLD NORTHWEST, EAST HAMPTON, NY, United States, 11937

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 84 PARK PLACE, EAST HAMPTON, NY, United States, 11937

Licenses

Number Type Date Last renew date End date Address Description
0100-21-114414 Alcohol sale 2024-02-05 2024-02-05 2027-02-28 84 PARK PLACE, EAST HAMPTON, New York, 11937 Liquor Store

History

Start date End date Type Value
2024-02-22 2024-02-22 Address 86 OLD NORTHWEST, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2001-01-19 2024-02-22 Address 86 OLD NORTHWEST, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
1994-02-08 2001-01-19 Address 962 BOLENDER DRIVE, DELRAY BEACH, FL, 33483, USA (Type of address: Chief Executive Officer)
1993-06-15 1994-02-08 Address 962 BOLENDON DRIVE, DELRAY BEACH, FL, 33483, USA (Type of address: Chief Executive Officer)
1993-06-15 2024-02-22 Address 84 PARK PLACE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240222001004 2024-02-22 BIENNIAL STATEMENT 2024-02-22
20160929088 2016-09-29 ASSUMED NAME CORP INITIAL FILING 2016-09-29
130118006228 2013-01-18 BIENNIAL STATEMENT 2013-01-01
110125002423 2011-01-25 BIENNIAL STATEMENT 2011-01-01
090112002286 2009-01-12 BIENNIAL STATEMENT 2009-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State