Search icon

PARK LANE SOUTH OWNERS, INC.

Company Details

Name: PARK LANE SOUTH OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1981 (44 years ago)
Entity Number: 706089
ZIP code: 11787
County: Queens
Place of Formation: New York
Address: 821 West Jericho turnpike, Suite 1B, Smithtown, NY, United States, 11787
Principal Address: 821 West Jericho Turnpike, SUITE 1B, Smithtown, NY, United States, 11787

Shares Details

Shares issued 120000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
TODD HAUSMAN Chief Executive Officer 118-18 UNION TPKE, KEW GARDENS, NY, United States, 11415

DOS Process Agent

Name Role Address
A. MICHAEL TYLER REALTY CORP. DOS Process Agent 821 West Jericho turnpike, Suite 1B, Smithtown, NY, United States, 11787

History

Start date End date Type Value
2025-02-19 2025-02-19 Address 118-18 UNION TPKE, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2019-10-16 2025-02-19 Address 97-77 QUEENS BOULEVARD, TOWER #3, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2014-06-25 2025-02-19 Address 118-18 UNION TPKE, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2011-06-16 2014-06-25 Address 118-18 UNION TPKE, #19F, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2007-05-10 2019-10-16 Address 118-21 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2007-05-10 2017-07-13 Address 103-26 68TH RD, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2007-05-10 2011-06-16 Address 118-18 UNION TPKE, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2004-03-05 2007-05-10 Address 1755 UTICA AVE, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
2004-03-05 2007-05-10 Address 118-18 UNION TURNPIKE, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2004-03-05 2007-05-10 Address 1755 UTICA AVE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250219003992 2025-02-19 BIENNIAL STATEMENT 2025-02-19
211210002124 2021-12-10 BIENNIAL STATEMENT 2021-12-10
191016000434 2019-10-16 CERTIFICATE OF CHANGE 2019-10-16
170713006272 2017-07-13 BIENNIAL STATEMENT 2017-06-01
140625002119 2014-06-25 BIENNIAL STATEMENT 2013-06-01
110616002899 2011-06-16 BIENNIAL STATEMENT 2011-06-01
071120002023 2007-11-20 BIENNIAL STATEMENT 2007-06-01
070510003141 2007-05-10 BIENNIAL STATEMENT 2005-06-01
040305002343 2004-03-05 BIENNIAL STATEMENT 2003-06-01
010625002223 2001-06-25 BIENNIAL STATEMENT 2001-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State