Search icon

PARKSTRAW, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PARKSTRAW, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Nov 1983 (42 years ago)
Date of dissolution: 08 Oct 2003
Entity Number: 834700
ZIP code: 07602
County: New York
Place of Formation: New York
Address: 1000 HUYLER ST, TETERBORO, NJ, United States, 07602

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1000 HUYLER ST, TETERBORO, NJ, United States, 07602

Chief Executive Officer

Name Role Address
ALAN ADES Chief Executive Officer 1000 HUYLER ST, TETERBORO, NJ, United States, 07602

History

Start date End date Type Value
1993-11-16 1997-11-10 Address 1125 PLEASANT VIEW TERRACE, RIDGEFIELD, NJ, 07657, USA (Type of address: Principal Executive Office)
1993-11-16 1997-11-10 Address 1125 PLEASANT VIEW TERRACE, RIDGEFIELD, NJ, 07657, USA (Type of address: Service of Process)
1993-11-16 1997-11-10 Address 1125 PLEASANT VIEW TERRACE, RIDGEFIELD, NJ, 07657, USA (Type of address: Chief Executive Officer)
1992-12-16 1993-11-16 Address 1125 PLEASANT VIEW TERRACE, RIDGEFIELD, NJ, 07657, USA (Type of address: Chief Executive Officer)
1992-12-16 1993-11-16 Address 1125 PLEASANT VIEW TERRACE, RIDGEFIELD, NJ, 07657, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
031008000681 2003-10-08 CERTIFICATE OF MERGER 2003-10-08
011102002474 2001-11-02 BIENNIAL STATEMENT 2001-11-01
991208002394 1999-12-08 BIENNIAL STATEMENT 1999-11-01
971110002519 1997-11-10 BIENNIAL STATEMENT 1997-11-01
931116002885 1993-11-16 BIENNIAL STATEMENT 1993-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State