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
Name | Role | Address |
---|---|---|
DENISE MARBURY | Chief Executive Officer | 230 PARK PLACE, APT #3N, BROOKLYN, NY, United States, 11238 |
Name | Role | Address |
---|---|---|
C/O THE ANDREWS ORGANIZATION | DOS Process Agent | 666 BROADWAY, 12TH FLOOR, NEW YORK, NY, United States, 10012 |
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) |
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