PARKSIDE SERVICE CENTER OF BROOKLYN, INC.

Name: | PARKSIDE SERVICE CENTER OF BROOKLYN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 1984 (41 years ago) |
Entity Number: | 921254 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | New York |
Address: | 67 WALL ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 584 UNION ST, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES SALINO | Chief Executive Officer | 584 UNION ST, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
RICHARD S. BERNSTEIN, ESQ. | DOS Process Agent | 67 WALL ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-16 | 2020-06-01 | Address | 584 UNION ST, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
1995-04-05 | 2002-05-16 | Address | 584 UNION ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
1995-04-05 | 2002-05-16 | Address | 584 UNION ST, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200601061604 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
160607006817 | 2016-06-07 | BIENNIAL STATEMENT | 2016-06-01 |
140616006522 | 2014-06-16 | BIENNIAL STATEMENT | 2014-06-01 |
120604006692 | 2012-06-04 | BIENNIAL STATEMENT | 2012-06-01 |
100615002840 | 2010-06-15 | BIENNIAL STATEMENT | 2010-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State