Name: | PARK AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jun 1949 (76 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 62806 |
ZIP code: | 10169 |
County: | New York |
Place of Formation: | New York |
Address: | 230 PARK AVE., NEW YORK, NY, United States, 10169 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PARK AGENCY, INC. | DOS Process Agent | 230 PARK AVE., NEW YORK, NY, United States, 10169 |
Start date | End date | Type | Value |
---|---|---|---|
1952-01-11 | 1953-07-16 | Address | 230 PARK AVE., NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
1949-06-14 | 1953-07-16 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1949-06-14 | 1952-01-11 | Address | 25 BROAD ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20101022003 | 2010-10-22 | ASSUMED NAME CORP INITIAL FILING | 2010-10-22 |
DP-1717992 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
8528-58 | 1953-07-16 | CERTIFICATE OF CONSOLIDATION | 1953-07-16 |
8155-56 | 1952-01-11 | CERTIFICATE OF AMENDMENT | 1952-01-11 |
7537-33 | 1949-06-14 | CERTIFICATE OF INCORPORATION | 1949-06-14 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State