Name: | PARK LANE NORTH OWNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 1979 (46 years ago) |
Entity Number: | 593987 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 30-30 NORTHERN BLVD, STE 400, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 93000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RAY MORALES | Chief Executive Officer | 30-30 NORTHERN BLVD, STE 400, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
CHARLES H GREENTHAL MANAGEMENT | DOS Process Agent | 30-30 NORTHERN BLVD, STE 400, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-17 | 2025-05-14 | Shares | Share type: PAR VALUE, Number of shares: 93000, Par value: 1 |
2017-11-01 | 2019-11-01 | Address | 30-30 NORTHERN BLVD, STE 400, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2017-11-01 | 2019-11-01 | Address | 30-30 NORTHERN BLVD, STE 400, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2017-11-01 | 2019-11-01 | Address | 30-30 NORTHERN BLVD, STE 400, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
2015-11-02 | 2017-11-01 | Address | C/O MARK GREENBERG REAL ESTATE, 1981 MARCUS AVE, SUITE C131, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191101061725 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171101007863 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151102008295 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131217006166 | 2013-12-17 | BIENNIAL STATEMENT | 2013-11-01 |
111229002067 | 2011-12-29 | BIENNIAL STATEMENT | 2011-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State