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
Name | Role | Address |
---|---|---|
TODD HAUSMAN | Chief Executive Officer | 118-18 UNION TPKE, KEW GARDENS, NY, United States, 11415 |
Name | Role | Address |
---|---|---|
A. MICHAEL TYLER REALTY CORP. | DOS Process Agent | 821 West Jericho turnpike, Suite 1B, Smithtown, NY, United States, 11787 |
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) |
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