Search icon

HYDE PARK HOLDINGS, INC.

Company Details

Name: HYDE PARK HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 1985 (39 years ago)
Date of dissolution: 06 Feb 2025
Entity Number: 970832
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 1890 Palmer Avenue, Suite 303, Larchmont, NY, United States, 10538
Address: 122 east 42nd street, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CAROL ZELINSKI DOS Process Agent 122 east 42nd street, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CAROL ZELINSKI Chief Executive Officer 1890 PALMER AVENUE, SUITE 303, LARCHMONT, NY, United States, 10538

History

Start date End date Type Value
2025-02-06 2025-02-06 Address 450 PARK AVENUE, SUITE 1001, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-02-06 2025-02-06 Address 1890 PALMER AVENUE, SUITE 303, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2025-02-06 2025-02-06 Address 570 LEXINGTON AVENUE, 44TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-12-01 2025-02-06 Address 450 PARK AVENUE, SUITE 1001, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-12-01 2025-02-06 Address 570 LEXINGTON AVENUE, 44TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 450 PARK AVENUE, SUITE 1001, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 1890 PALMER AVENUE, SUITE 303, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2023-12-01 2025-02-06 Address 1890 PALMER AVENUE, SUITE 303, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2023-12-01 2025-02-06 Address 122 east 42nd street, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-12-01 2025-02-06 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250206003735 2025-02-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-06
231201036392 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211208002906 2021-12-08 CERTIFICATE OF CHANGE BY ENTITY 2021-12-08
211208000476 2021-12-08 BIENNIAL STATEMENT 2021-12-08
SR-13482 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-13483 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
051201003139 2005-12-01 BIENNIAL STATEMENT 2005-12-01
031125002369 2003-11-25 BIENNIAL STATEMENT 2003-12-01
011120002401 2001-11-20 BIENNIAL STATEMENT 2001-12-01
991224002045 1999-12-24 BIENNIAL STATEMENT 1999-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State