PARKSTRAW, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1000 HUYLER ST, TETERBORO, NJ, United States, 07602 |
Name | Role | Address |
---|---|---|
ALAN ADES | Chief Executive Officer | 1000 HUYLER ST, TETERBORO, NJ, United States, 07602 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State