Search icon

PARKSET SUPPLY LTD.

Company Details

Name: PARKSET SUPPLY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jul 1981 (44 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 710122
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 1499 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11216
Principal Address: 1499 ATLANTIC AVE, BROOKLYN, NY, United States, 11213

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1499 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11216

Chief Executive Officer

Name Role Address
MITCHELL RACKER Chief Executive Officer 1499 ATLANTIC AVE, BROOKLYN, NY, United States, 11213

History

Start date End date Type Value
1981-07-09 1993-11-02 Address 1499 ATLANTIC AVE., BROOKLYN, NY, 11216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1609131 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
931102002599 1993-11-02 BIENNIAL STATEMENT 1993-07-01
930301003079 1993-03-01 BIENNIAL STATEMENT 1992-07-01
A780182-5 1981-07-09 CERTIFICATE OF INCORPORATION 1981-07-09

Court Cases

Court Case Summary

Filing Date:
1991-08-06
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
PARKSET SUPPLY LTD.
Party Role:
Plaintiff
Party Name:
STICKNEY
Party Role:
Defendant

Court Case Summary

Filing Date:
1987-09-14
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BROMAN, CHESTER
Party Role:
Plaintiff
Party Name:
PARKSET SUPPLY LTD.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State