Search icon

PARK LANE NORTH OWNERS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
RAY MORALES Chief Executive Officer 30-30 NORTHERN BLVD, STE 400, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
CHARLES H GREENTHAL MANAGEMENT DOS Process Agent 30-30 NORTHERN BLVD, STE 400, LONG ISLAND CITY, NY, United States, 11101

History

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)

Filings

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