Search icon

PARK TERRACE ARMS CORP.

Company Details

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

DOS Process Agent

Name Role Address
PRIDE PROPERTY MANAGEMENT DOS Process Agent 11 New Street, 2nd Floor, Englewood Cliffs, NJ, United States, 07632

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MARTHA SPENCE FORD Chief Executive Officer 90 PARK TERRACE EAST, APT 3A, NEW YORK, NY, United States, 10034

History

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.

Filings

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