Search icon

2 EAST PARK AVE. CORP.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
GREGORY FRIED DOS Process Agent 276 SWAN COURT, MANHASSET, NY, United States, 11030

Chief Executive Officer

Name Role Address
GREGORY FRIED Chief Executive Officer 276 SWAN COURT, MANHASSET, NY, United States, 11030

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State