Search icon

SECOND PARK-LEX (CURACAO) FICT. NAME

Company Details

Name: SECOND PARK-LEX (CURACAO) FICT. NAME
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 1984 (41 years ago)
Date of dissolution: 26 Sep 2001
Entity Number: 915506
ZIP code: 10022
County: New York
Foreign Legal Name: SECOND PARK-LEX, INC.
Fictitious Name: SECOND PARK-LEX (CURACAO) FICT. NAME
Address: 400 PARK AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
AMERICAN CONTINENTAL PROPERTIES, INC. DOS Process Agent 400 PARK AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ROY E KIEVIT Chief Executive Officer 400 PARK AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1993-02-18 2000-05-17 Address % ACP, 400 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-02-18 2000-05-17 Address 400 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1984-05-09 2000-05-17 Address PROPERTIES, INC., 400 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1575249 2001-09-26 ANNULMENT OF AUTHORITY 2001-09-26
000517002203 2000-05-17 BIENNIAL STATEMENT 2000-05-01
960530002331 1996-05-30 BIENNIAL STATEMENT 1996-05-01
930218002015 1993-02-18 BIENNIAL STATEMENT 1992-05-01
B099839-17 1984-05-09 APPLICATION OF AUTHORITY 1984-05-09

Date of last update: 28 Feb 2025

Sources: New York Secretary of State