Search icon

AMERICAN PARK SEC.I COOPERATIVE CORP.

Company Details

Name: AMERICAN PARK SEC.I COOPERATIVE CORP.
Jurisdiction: New York
Legal type: DOMESTIC COOPERATIVE CORPORATION
Status: Active
Date of registration: 14 Sep 1953 (72 years ago)
Entity Number: 86798
ZIP code: 10017
County: Kings
Place of Formation: New York
Principal Address: 575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, United States, 10017
Address: 575 FIFTH AVENUE, 10th floor, ny, NY, United States, 10017

Shares Details

Shares issued 0

Share Par Value 378825

Type CAP

Agent

Name Role Address
firstservice residential new york, inc. Agent 575 fifth avenue, 10th floor, ny, NY, 10017

DOS Process Agent

Name Role Address
FIRSTSERVICE RESIDENTIAL new york, in.c DOS Process Agent 575 FIFTH AVENUE, 10th floor, ny, NY, United States, 10017

Chief Executive Officer

Name Role Address
EDUARD BILENKIS Chief Executive Officer 3021 AVENUE Z, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2024-12-09 2024-12-09 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2024-12-09 2024-12-09 Shares Share type: PAR VALUE, Number of shares: 28002, Par value: 5
2023-10-13 2023-10-13 Address 3021 AVENUE Z, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-10-13 2023-09-20 Address 2555 BATCHELDER STREET, BASEMENT OFFICE, BROOKLY, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-10-13 2023-09-20 Address 575 FIFTH AVENUE, 10th floor, ny, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230920001374 2023-09-20 BIENNIAL STATEMENT 2023-09-01
231013000573 2023-05-23 CERTIFICATE OF CHANGE BY ENTITY 2023-05-23
211118000542 2021-11-18 BIENNIAL STATEMENT 2021-11-18
130530000970 2013-05-30 ANNULMENT OF DISSOLUTION 2013-05-30
130509000810 2013-05-09 ANNULMENT OF DISSOLUTION 2013-05-09

Date of last update: 19 Mar 2025

Sources: New York Secretary of State