Name: | THE PARK ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 1985 (40 years ago) |
Entity Number: | 977716 |
ZIP code: | 14052 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 1181 QUAKER ROAD, EAST AURORA, NY, United States, 14052 |
Address: | 1181 Quaker Rd, East Aurora, NY, United States, 14052 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE PARK ASSOCIATES, INC. | DOS Process Agent | 1181 Quaker Rd, East Aurora, NY, United States, 14052 |
Name | Role | Address |
---|---|---|
BARBARA B CHUR | Chief Executive Officer | 1181 QUAKER ROAD, EAST AURORA, NY, United States, 14052 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-01 | 2025-03-01 | Address | 1181 QUAKER ROAD, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2025-03-01 | Address | 1181 QUAKER ROAD, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2025-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-02 | 2025-03-01 | Address | 1181 Quaker Rd, East Aurora, NY, 14052, USA (Type of address: Service of Process) |
2023-03-02 | 2023-03-02 | Address | 1181 QUAKER ROAD, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer) |
2015-03-12 | 2023-03-02 | Address | 1181 QUAKER ROAD, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer) |
2013-07-22 | 2023-03-02 | Address | 1181 QUAKER ROAD, AURORA, NY, 14052, USA (Type of address: Service of Process) |
2009-03-16 | 2015-03-12 | Address | 280 MAIN STREET, EAST AURORA, NY, 14052, USA (Type of address: Principal Executive Office) |
2009-03-16 | 2015-03-12 | Address | 280 MAIN STREET, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer) |
2009-03-16 | 2013-07-22 | Address | 280 MAIN STRET, EAST AURORA, NY, 14052, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301050025 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
230302000857 | 2023-03-02 | BIENNIAL STATEMENT | 2023-03-01 |
210302061127 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190305061048 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170303006519 | 2017-03-03 | BIENNIAL STATEMENT | 2017-03-01 |
150312006120 | 2015-03-12 | BIENNIAL STATEMENT | 2015-03-01 |
130722000153 | 2013-07-22 | CERTIFICATE OF CHANGE | 2013-07-22 |
130401002124 | 2013-04-01 | BIENNIAL STATEMENT | 2013-03-01 |
110413002291 | 2011-04-13 | BIENNIAL STATEMENT | 2011-03-01 |
090316003336 | 2009-03-16 | BIENNIAL STATEMENT | 2009-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State