Entity Number 410874
Status Active
NameN.Y. PARK N. SALEM INC.
CountyNew York
Date of registration 27 Sep 1976 (48 years ago) 27 Sep 1976
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 350 FIFTH AVENUE, 41st floor, NEW YORK, NY, United States, 10118
Address ZIP code
Principal Address 350 FIFTH AVENUE,, 41ST FLOOR, NEW YORK, NY, United States, 10118
Principal Address ZIP code
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
MARIA MANTANO
Chief Executive Officer
350 FIFTH AVENUE,, 41ST FLOOR, NEW YORK, NY, United States, 10118
C/O HARI K. SAMAROO, P.C.
DOS Process Agent
350 FIFTH AVENUE, 41st floor, NEW YORK, NY, United States, 10118
2023-05-19
2023-05-19
Address
350 FIFTH AVENUE,, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2022-11-15
2022-12-02
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-25
2023-05-19
Address
ATTORNEY AND COUNSELOR AT LAW, 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2019-09-23
2023-05-19
Address
350 FIFTH AVENUE,, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2019-07-29
2021-02-25
Address
ATTORNEY AND COUNSELOR AT LAW, 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2018-10-16
2019-09-23
Address
C/O PAVIA & HARCOURT LLP, 230 PARK AVENUE SUITE 2401, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2017-04-19
2019-09-23
Address
C/O PAVIA & HARCOURT LLP, 230 PARK AVENUE SUITE 2401, NEW YORK, NY, 10169, USA (Type of address: Principal Executive Office)
2017-04-19
2018-10-16
Address
C/O PAVIA & HARCOURT LLP, 230 PARK AVENUE, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2016-08-04
2019-07-29
Address
230 PARK AVENUE SUITE 2401, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
2013-04-30
2017-04-19
Address
C/O PAVIA & HARCOURT LLP, 590 MADISON AVENUE 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
230519002531
2022-11-15
CERTIFICATE OF CHANGE BY ENTITY
2022-11-15
221017002661
2022-10-17
BIENNIAL STATEMENT
2022-09-01
210225060273
2021-02-25
BIENNIAL STATEMENT
2020-09-01
190923002000
2019-09-23
AMENDMENT TO BIENNIAL STATEMENT
2018-09-01
190729000467
2019-07-29
CERTIFICATE OF CHANGE
2019-07-29
181016006238
2018-10-16
BIENNIAL STATEMENT
2018-09-01
170419006059
2017-04-19
BIENNIAL STATEMENT
2016-09-01
160804000950
2016-08-04
CERTIFICATE OF CHANGE
2016-08-04
141106006339
2014-11-06
BIENNIAL STATEMENT
2014-09-01
130430006205
2013-04-30
BIENNIAL STATEMENT
2012-09-01
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts