Search icon

207 PARK TENANTS CORP.

Company Details

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

Chief Executive Officer

Name Role Address
DAVID M KRONICK Chief Executive Officer 207 PARK PLACE, # 2W, BROOKLYN, NY, United States, 11238

DOS Process Agent

Name Role Address
DAVID M KRONICK DOS Process Agent 207 PARK PLACE, # 2W, BROOKLYN, NY, United States, 11238

History

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)

Filings

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