Search icon

PARKWAY HOUSE, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O JALEN MANAGEMENT CO DOS Process Agent 551 Fifth Avenue, 21st Fl, New York, NY, United States, 10176

Chief Executive Officer

Name Role Address
TRAVIS RUDNICK Chief Executive Officer 525 OCEAN PARKWAY, 6G, BROOKLYN, NY, United States, 11218

Legal Entity Identifier

LEI Number:
254900BFYJ26BY6OP090

Registration Details:

Initial Registration Date:
2023-08-09
Next Renewal Date:
2024-08-09
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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