SEVENTEEN FORTY SIX PARK PLACE CORP.

Name: | SEVENTEEN FORTY SIX PARK PLACE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1947 (79 years ago) |
Entity Number: | 78998 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 4811 13TH AVENUE, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
HESHY BOTKNECHT | DOS Process Agent | 4811 13TH AVENUE, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
HESHY BOTKNECHT | Chief Executive Officer | 4811 13TH AVENUE, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-18 | 2025-06-18 | Address | 4811 13TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2021-07-08 | 2025-06-18 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
2015-05-28 | 2025-06-18 | Address | 4811 13TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2015-05-28 | 2025-06-18 | Address | 4811 13TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
1998-10-23 | 2015-05-28 | Address | 2175 BAY BLVD., ATLANTIC BEACH, NY, 11509, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250618002497 | 2025-06-18 | BIENNIAL STATEMENT | 2025-06-18 |
150528002035 | 2015-05-28 | BIENNIAL STATEMENT | 2015-01-01 |
981023000538 | 1998-10-23 | CERTIFICATE OF CHANGE | 1998-10-23 |
A869725-2 | 1982-05-19 | ASSUMED NAME CORP INITIAL FILING | 1982-05-19 |
115658 | 1958-07-14 | CERTIFICATE OF AMENDMENT | 1958-07-14 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State