Name: | PARK ROYAL OWNERS,INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 1984 (41 years ago) |
Entity Number: | 908150 |
ZIP code: | 10271 |
County: | New York |
Place of Formation: | New York |
Address: | 120 Broadway, Suite 22C, NEW YORK, NY, United States, 10271 |
Principal Address: | c/o Solstice Residential Group, LLC, 120 Broadway, Suite 22C, NEW YORK, NY, United States, 10271 |
Shares Details
Shares issued 360000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ALEX KALAJIAN | Chief Executive Officer | C/O SOLSTICE RESIDENTIAL GROUP, LLC, 120 BROADWAY, SUITE 22C, NEW YORK, NY, United States, 10271 |
Name | Role | Address |
---|---|---|
SOLSTICE RESIDENTIAL GROUP, LLC | DOS Process Agent | 120 Broadway, Suite 22C, NEW YORK, NY, United States, 10271 |
Name | Role | Address |
---|---|---|
alex kalajian | Agent | SOLSTICE RESIDENTIAL GROUP, LLC, 55 broad street, 26fl, NEW YORK, NY, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-09 | 2025-03-20 | Shares | Share type: PAR VALUE, Number of shares: 360000, Par value: 1 |
2024-07-09 | 2024-07-09 | Address | C/O SOLSTICE RESIDENTIAL GROUP, LLC, 120 BROADWAY, SUITE 22C, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer) |
2024-07-09 | 2024-07-09 | Address | C/O MIDBORO MANAGEMENT, LLC, 333 7TH AVE, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-07-09 | 2024-07-09 | Address | 23 WEST 73RD STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2023-10-25 | 2024-07-09 | Address | C/O MIDBORO MANAGEMENT, LLC, 333 7TH AVE, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240709004730 | 2024-07-09 | BIENNIAL STATEMENT | 2024-07-09 |
231025003427 | 2023-10-20 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-20 |
230307003635 | 2023-03-07 | BIENNIAL STATEMENT | 2022-04-01 |
200401060352 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180404007156 | 2018-04-04 | BIENNIAL STATEMENT | 2018-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State