Name: | PARK AND SHOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 May 1948 (77 years ago) |
Date of dissolution: | 29 Dec 2016 |
Entity Number: | 82239 |
ZIP code: | 34242 |
County: | Queens |
Place of Formation: | New York |
Address: | 7350 POINT OF ROCKS RD, SARASOTA, FL, United States, 34242 |
Principal Address: | C/O PESHKIN, 7350 POINT OF ROCKS RD, SARASOTA, FL, United States, 34242 |
Shares Details
Shares issued 0
Share Par Value 9000
Type CAP
Name | Role | Address |
---|---|---|
JOHN ROBERT PESHKIN | DOS Process Agent | 7350 POINT OF ROCKS RD, SARASOTA, FL, United States, 34242 |
Name | Role | Address |
---|---|---|
JOHN ROBERT PESHKIN | Chief Executive Officer | 7350 POINT OF ROCKS RD, SARASOTA, FL, United States, 34242 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-07 | 2012-05-15 | Address | 7350 POINT OF ROCKS RD, SARASOTA, FL, 34243, USA (Type of address: Chief Executive Officer) |
2008-12-02 | 2010-05-07 | Address | 19 HICKORY LANE, WESTON, CT, 06883, USA (Type of address: Chief Executive Officer) |
2006-05-10 | 2012-05-15 | Address | 19 HICKORY LANE, WESTON, CT, 06883, 3007, USA (Type of address: Service of Process) |
2006-05-10 | 2012-05-15 | Address | C/O PESHKIN, 19 HICKORY LANE, WESTON, CT, 06883, 3007, USA (Type of address: Principal Executive Office) |
1998-05-06 | 2006-05-10 | Address | 46 RIVERSIDE AVE, WESTPORT, CT, 06880, 4236, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161229000495 | 2016-12-29 | CERTIFICATE OF MERGER | 2016-12-29 |
150122006544 | 2015-01-22 | BIENNIAL STATEMENT | 2014-05-01 |
120515006009 | 2012-05-15 | BIENNIAL STATEMENT | 2012-05-01 |
100507002598 | 2010-05-07 | BIENNIAL STATEMENT | 2010-05-01 |
081202002390 | 2008-12-02 | AMENDMENT TO BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State