2 EAST PARK AVE. CORP.

Name: | 2 EAST PARK AVE. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jan 1982 (44 years ago) |
Date of dissolution: | 28 Apr 2020 |
Entity Number: | 745538 |
ZIP code: | 11030 |
County: | Nassau |
Place of Formation: | New York |
Address: | 276 SWAN COURT, MANHASSET, NY, United States, 11030 |
Principal Address: | GREGORY FRIED, 276 SWAN COURT, MANHASSET, NY, United States, 11030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY FRIED | DOS Process Agent | 276 SWAN COURT, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
GREGORY FRIED | Chief Executive Officer | 276 SWAN COURT, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-08 | 2020-01-02 | Address | 2 EFFRON PLACE, GREAT NECK, NY, 11020, 1412, USA (Type of address: Service of Process) |
2004-01-08 | 2020-01-02 | Address | GREGORY FRIED, 2 EFFRON PLACE, GREAT NECK, NY, 11020, 1412, USA (Type of address: Principal Executive Office) |
2004-01-08 | 2020-01-02 | Address | 2 EFFRON PLACE, GREAT NECK, NY, 11020, 1412, USA (Type of address: Chief Executive Officer) |
2002-01-14 | 2004-01-08 | Address | 710 NEPTUNE BLVD, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
2002-01-14 | 2004-01-08 | Address | 710 NEPTUNE BLVD, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200428000813 | 2020-04-28 | CERTIFICATE OF DISSOLUTION | 2020-04-28 |
200102061061 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
190225060306 | 2019-02-25 | BIENNIAL STATEMENT | 2018-01-01 |
140205002146 | 2014-02-05 | BIENNIAL STATEMENT | 2014-01-01 |
120127002798 | 2012-01-27 | BIENNIAL STATEMENT | 2012-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State