169 PARK PLACE TENANTS CORP.

Name: | 169 PARK PLACE TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 1982 (43 years ago) |
Entity Number: | 758796 |
ZIP code: | 11238 |
County: | Kings |
Place of Formation: | New York |
Address: | 169 PARK PLACE, BROOKLYN, NY, United States, 11238 |
Principal Address: | 169 PARK PLACE, #1, BROOKLYN, NY, United States, 11238 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
WERONIKA MURRAY | Chief Executive Officer | 169 PARK PLACE, #1, BROOKLYN, NY, United States, 11238 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 169 PARK PLACE, BROOKLYN, NY, United States, 11238 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-20 | 2025-03-20 | Address | 169 PARK PLACE, #1, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer) |
2025-03-20 | 2025-03-20 | Address | 169 PARK PLACE, #4, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer) |
2014-05-06 | 2025-03-20 | Address | 169 PARK PLACE, #1, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer) |
2008-03-04 | 2014-05-06 | Address | 169 PARK PLACE #1, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer) |
2008-03-04 | 2014-05-06 | Address | 169 PARK PLACE #1, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250320004130 | 2025-03-20 | BIENNIAL STATEMENT | 2025-03-20 |
140506002220 | 2014-05-06 | BIENNIAL STATEMENT | 2014-03-01 |
120723002630 | 2012-07-23 | BIENNIAL STATEMENT | 2012-03-01 |
080304002187 | 2008-03-04 | BIENNIAL STATEMENT | 2008-03-01 |
060417002827 | 2006-04-17 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State