Name: | 19TH & PARK INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 2018 (7 years ago) |
Entity Number: | 5373691 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Delaware |
Address: | 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528 |
Principal Address: | 630 9TH AVENUE,, SUITE 1411, New York, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
WHITNEY HEADEN | Chief Executive Officer | 60 RIVERSIDE BLVD, APT 1512, NEW YORK, NY, United States, 10069 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-01 | Address | 60 RIVERSIDE BLVD, APT 1512, NEW YORK, NY, 10069, USA (Type of address: Chief Executive Officer) |
2023-10-24 | 2024-07-01 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2023-10-24 | 2024-07-01 | Address | 600 Mamaroneck Avenue #400, Harrison, NY, 10528, USA (Type of address: Service of Process) |
2023-10-24 | 2024-07-01 | Address | 60 RIVERSIDE BLVD, APT 1512, NEW YORK, NY, 10069, USA (Type of address: Chief Executive Officer) |
2023-10-24 | 2023-10-24 | Address | 60 RIVERSIDE BLVD, APT 1512, NEW YORK, NY, 10069, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701035737 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
231024000495 | 2023-10-24 | BIENNIAL STATEMENT | 2022-07-01 |
220622001054 | 2022-06-22 | BIENNIAL STATEMENT | 2020-07-01 |
220708001321 | 2022-06-22 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-22 |
180711000405 | 2018-07-11 | APPLICATION OF AUTHORITY | 2018-07-11 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State