Name: | PARK TERRACE ARMS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 May 1982 (43 years ago) |
Entity Number: | 769017 |
ZIP code: | 07632 |
County: | New York |
Place of Formation: | New York |
Address: | 11 New Street, 2nd Floor, Englewood Cliffs, NJ, United States, 07632 |
Principal Address: | 11 NEW STREET, ENGLEWOOD CLIFFS, NJ, United States, 07632 |
Shares Details
Shares issued 30000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PRIDE PROPERTY MANAGEMENT | DOS Process Agent | 11 New Street, 2nd Floor, Englewood Cliffs, NJ, United States, 07632 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MARTHA SPENCE FORD | Chief Executive Officer | 90 PARK TERRACE EAST, APT 3A, NEW YORK, NY, United States, 10034 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-07 | 2025-01-07 | Address | 90 PARK TERRACE EAST, APT 3A, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer) |
2024-11-26 | 2024-12-18 | Shares | Share type: PAR VALUE, Number of shares: 30000, Par value: 1 |
2018-05-09 | 2025-01-07 | Address | 90 PARK TERRACE EAST, APT 3A, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer) |
2007-11-05 | 2018-05-09 | Address | 90 PARK TERRACE EAST, APT 3D, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer) |
2007-11-05 | 2025-01-07 | Address | 11 NEW STREET, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process) |
2002-05-01 | 2007-11-05 | Address | 11 NEW ST, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process) |
2002-05-01 | 2007-11-05 | Address | 90 PARK TERRACE EAST, APT #3D, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer) |
2002-05-01 | 2007-11-05 | Address | 90 PARK TERRACE EAST, APT #6C, NEW YORK, NY, 10034, USA (Type of address: Principal Executive Office) |
1989-08-22 | 2002-05-01 | Address | 99 MADISON AVE, 11TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1982-12-30 | 1989-08-22 | Name | PARK TERRACE ARMS INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107003107 | 2024-12-18 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-18 |
230202004209 | 2023-02-02 | BIENNIAL STATEMENT | 2022-05-01 |
200602060445 | 2020-06-02 | BIENNIAL STATEMENT | 2020-05-01 |
180509006190 | 2018-05-09 | BIENNIAL STATEMENT | 2018-05-01 |
160510006568 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
140506006290 | 2014-05-06 | BIENNIAL STATEMENT | 2014-05-01 |
120727002208 | 2012-07-27 | BIENNIAL STATEMENT | 2012-05-01 |
100518002964 | 2010-05-18 | BIENNIAL STATEMENT | 2010-05-01 |
080515002833 | 2008-05-15 | BIENNIAL STATEMENT | 2008-05-01 |
071105002521 | 2007-11-05 | BIENNIAL STATEMENT | 2006-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State