Name: | 207 PARK TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Sep 1981 (43 years ago) |
Entity Number: | 723623 |
ZIP code: | 11238 |
County: | Kings |
Place of Formation: | New York |
Address: | 207 PARK PLACE, # 2W, BROOKLYN, NY, United States, 11238 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DAVID M KRONICK | Chief Executive Officer | 207 PARK PLACE, # 2W, BROOKLYN, NY, United States, 11238 |
Name | Role | Address |
---|---|---|
DAVID M KRONICK | DOS Process Agent | 207 PARK PLACE, # 2W, BROOKLYN, NY, United States, 11238 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-18 | 2005-11-08 | Address | 207 PARK PLACE, #2E, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer) |
2003-11-18 | 2005-11-08 | Address | 207 PARK PLACE, #2E, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office) |
2003-11-18 | 2005-11-08 | Address | 207 PARK PLACE, #2E, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
1999-12-21 | 2003-11-18 | Address | JORDAN KURS, 100 7TH AVE, NEW YORK, NY, 11215, USA (Type of address: Principal Executive Office) |
1999-12-21 | 2003-11-18 | Address | 207 PARK PL, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer) |
1999-12-21 | 2003-11-18 | Address | JORDAN KURS, 100 7TH AVE, NEW YORK, NY, 11215, USA (Type of address: Service of Process) |
1997-09-16 | 1999-12-21 | Address | 207 PARK PL, 3E, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
1997-09-16 | 1999-12-21 | Address | 207 PARK PL, 3W, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office) |
1997-09-16 | 1999-12-21 | Address | 207 PARK PL, 3W, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer) |
1993-10-25 | 1997-09-16 | Address | 207 PARK PLACE 4E, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051108002178 | 2005-11-08 | BIENNIAL STATEMENT | 2005-09-01 |
031118002550 | 2003-11-18 | BIENNIAL STATEMENT | 2003-09-01 |
991221002085 | 1999-12-21 | BIENNIAL STATEMENT | 1999-09-01 |
970916002204 | 1997-09-16 | BIENNIAL STATEMENT | 1997-09-01 |
931025002684 | 1993-10-25 | BIENNIAL STATEMENT | 1993-09-01 |
930415003235 | 1993-04-15 | BIENNIAL STATEMENT | 1992-09-01 |
A799323-3 | 1981-09-22 | CERTIFICATE OF INCORPORATION | 1981-09-22 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State