Name: | PARKWAY HOUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 1983 (42 years ago) |
Entity Number: | 850724 |
ZIP code: | 10176 |
County: | Kings |
Place of Formation: | New York |
Address: | 551 Fifth Avenue, 21st Fl, New York, NY, United States, 10176 |
Principal Address: | 7012 FT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11228 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O JALEN MANAGEMENT CO | DOS Process Agent | 551 Fifth Avenue, 21st Fl, New York, NY, United States, 10176 |
Name | Role | Address |
---|---|---|
TRAVIS RUDNICK | Chief Executive Officer | 525 OCEAN PARKWAY, 6G, BROOKLYN, NY, United States, 11218 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-28 | 2023-07-28 | Address | 525 OCEAN PARKWAY, 6G, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2004-02-19 | 2023-07-28 | Address | 525 OCEAN PARKWAY, 6G, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2004-02-19 | 2023-07-28 | Address | 7012 FT HAMILTON PARKWAY, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
1997-06-24 | 2004-02-19 | Address | 7401 RIDGE BLVD, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office) |
1997-06-24 | 2004-02-19 | Address | 7401 RIDGE BLVD, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230728002517 | 2023-07-28 | BIENNIAL STATEMENT | 2023-06-01 |
051014002041 | 2005-10-14 | BIENNIAL STATEMENT | 2005-06-01 |
040219002450 | 2004-02-19 | BIENNIAL STATEMENT | 2003-06-01 |
970624002205 | 1997-06-24 | BIENNIAL STATEMENT | 1997-06-01 |
950720002005 | 1995-07-20 | BIENNIAL STATEMENT | 1993-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State