Search icon

230 PARK OWNERS CORP.

Company Details

Name: 230 PARK OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1985 (40 years ago)
Entity Number: 976397
ZIP code: 10012
County: Kings
Place of Formation: New York
Address: 666 BROADWAY, 12TH FLOOR, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DENISE MARBURY Chief Executive Officer 230 PARK PLACE, APT #3N, BROOKLYN, NY, United States, 11238

DOS Process Agent

Name Role Address
C/O THE ANDREWS ORGANIZATION DOS Process Agent 666 BROADWAY, 12TH FLOOR, NEW YORK, NY, United States, 10012

Form 5500 Series

Employer Identification Number (EIN):
112812834
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2017-03-07 2021-02-01 Address 666 BROADWAY, 12TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2017-01-30 2017-03-07 Address 1251 AVENUE OF THE AMERICAS,, 42ND FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2015-03-05 2017-03-07 Address 622 THIRD AVENUE, 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2013-03-15 2015-03-05 Address 622 THIRD AVENUE, 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2013-03-15 2017-03-07 Address 230 PARK PL, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210201061663 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190219060374 2019-02-19 BIENNIAL STATEMENT 2019-02-01
170307002002 2017-03-07 BIENNIAL STATEMENT 2017-02-01
170130000933 2017-01-30 CERTIFICATE OF CHANGE 2017-01-30
150305006514 2015-03-05 BIENNIAL STATEMENT 2015-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State