Search icon

PARKVIEW TERRACE INC.

Company Details

Name: PARKVIEW TERRACE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Oct 1951 (74 years ago)
Date of dissolution: 02 Apr 2004
Entity Number: 82612
ZIP code: 12401
County: Queens
Place of Formation: New York
Address: 1 MILLERS LN, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 MILLERS LN, KINGSTON, NY, United States, 12401

Chief Executive Officer

Name Role Address
SHARON LOZMAN Chief Executive Officer 213 GRAFFUNDER DR, MENANDS, NY, United States, 12204

History

Start date End date Type Value
1999-10-26 2001-10-02 Address 17 SHARON LN, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
1999-10-26 2001-10-02 Address 17 SHARON LN, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
1993-08-09 1999-10-26 Address 17 SHARON LANE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1993-08-09 1999-10-26 Address 17 SHARON LANE, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
1988-03-11 1999-10-26 Address 17 SHARON LANE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140116032 2014-01-16 ASSUMED NAME CORP INITIAL FILING 2014-01-16
040402000602 2004-04-02 CERTIFICATE OF DISSOLUTION 2004-04-02
031001002345 2003-10-01 BIENNIAL STATEMENT 2003-10-01
011002002439 2001-10-02 BIENNIAL STATEMENT 2001-10-01
991026002152 1999-10-26 BIENNIAL STATEMENT 1999-10-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State