PARK LANE SOUTH OWNERS, INC.

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 |
---|---|---|---|
2025-06-04 | 2025-06-04 | Address | 118-18 UNION TPKE, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer) |
2025-02-19 | 2025-06-04 | Address | 118-18 UNION TPKE, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer) |
2025-02-19 | 2025-06-04 | Shares | Share type: PAR VALUE, Number of shares: 120000, Par value: 1 |
2025-02-19 | 2025-02-19 | Address | 118-18 UNION TPKE, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer) |
2025-02-19 | 2025-06-04 | Address | 821 West Jericho turnpike, Suite 1B, Smithtown, NY, 11787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250604003104 | 2025-06-04 | BIENNIAL STATEMENT | 2025-06-04 |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State