HYDE PARK HOLDINGS, INC.

Name: | HYDE PARK HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Dec 1985 (40 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
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CAROL ZELINSKI | DOS Process Agent | 122 east 42nd street, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CAROL ZELINSKI | Chief Executive Officer | 1890 PALMER AVENUE, SUITE 303, LARCHMONT, NY, United States, 10538 |
Start date | End date | Type | Value |
---|---|---|---|
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) |
2025-02-06 | 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 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-12-01 | 2023-12-01 | Address | 1890 PALMER AVENUE, SUITE 303, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer) |
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 |
211208000476 | 2021-12-08 | BIENNIAL STATEMENT | 2021-12-08 |
211208002906 | 2021-12-08 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-08 |
SR-13483 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State