NORTH PARK ESTATES, INC.

Name: | NORTH PARK ESTATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 1984 (41 years ago) |
Entity Number: | 912516 |
ZIP code: | 14617 |
County: | Monroe |
Place of Formation: | New York |
Address: | 654 THOMAS AVE, ROCHESTER, NY, United States, 14617 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANNA A D'ARPINO | Chief Executive Officer | 654 THOMAS AVE, ROCHESTER, NY, United States, 14617 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 654 THOMAS AVE, ROCHESTER, NY, United States, 14617 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-08 | 2012-05-30 | Address | 654 THOMAS AVENUE, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer) |
2008-05-09 | 2010-06-08 | Address | 654 THOMAS AVENUE, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer) |
2004-09-02 | 2008-05-09 | Address | 654 THOMAS AVENUE, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer) |
1993-09-28 | 2004-09-02 | Address | 654 THOMAS AVENUE, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer) |
1993-09-28 | 2012-05-30 | Address | 654 THOMAS AVENUE, ROCHESTER, NY, 14617, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140630002098 | 2014-06-30 | BIENNIAL STATEMENT | 2014-04-01 |
120530002348 | 2012-05-30 | BIENNIAL STATEMENT | 2012-04-01 |
100608002812 | 2010-06-08 | BIENNIAL STATEMENT | 2010-04-01 |
080509002193 | 2008-05-09 | BIENNIAL STATEMENT | 2008-04-01 |
060419003043 | 2006-04-19 | BIENNIAL STATEMENT | 2006-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State