General Information

Park Land Company


Address 126 E. 56th Street., 32nd Floor
New York
NY, 10022
Form date November 20, 1992
Type Corporation
Mailing address 126 E. 56th Street., 32nd Floor
New York
NY, 10022
ID 19921111982
Status Good Standing
Agent organisation name The Corporation Company
Agent address 7700 E Arapahoe Rd Ste 220
Centennial
CO, 80112-1268

last updated:

Description
We managed to find out that Park Land Company, per the Secretary of State database, is classified as a corporation and can be found in the city of New York. The company can be reached at: 126 E. 56Th Street., 32Nd Floor, New York, 10022 (coordinates: 40.7603415, -73.9702853). The enterprise can be contacted at: 126 E. 56Th Street., 32Nd Floor, New York, NY 10022, US. Park Land Company has been functioning under the Colorado SoS jurisdiction since 11/20/1992, which is its incorporation date, operating with id number 19921111982. The Corporation Company, the registered agent, can be reached at 7700 E Arapahoe Rd Ste 220 at 7700 E Arapahoe Rd Ste 220, 80112-1268, Centennial, CO. The earliest document filed to the SoS was "Articles of Incorporation" procured on 1992-11-20. Other filings cover: "Statement of Older Periodic Report" procured on 1994-11-28, "Statement of Older Periodic Report" (1996-11-13), "Statement of Older Periodic Report" (1998-12-30) and more - to be found below. Additional businesses in the vicinity include: Poplar Investments, Inc., Thomson Associates Llc, Peacock Investments, Inc., Bakken Presidential Apartments Sponsor A Llc, Watford Venture One Owner Llc.
Company transactions
Received date Transaction ID Description Comment
1992-11-20
19921111982 Articles of Incorporation PARK LAND COMPANY
1994-11-28
19941131674 Statement of Older Periodic Report CORP REPORT
1996-11-13
19961148059 Statement of Older Periodic Report PERIODIC REPORT
1998-12-30
19981231572 Statement of Older Periodic Report PERIODIC REPORT
2000-12-04
20001234320 Statement of Older Periodic Report CORP REPORT
2003-03-04
20031071174 Statement of Older Periodic Report PERIODIC REPORT
2003-11-05
20031348261 Statement of Older Periodic Report CORP REPORT
2004-12-21
20041443921 File Report Change of Registered Agent Address
2005-12-20
20051472201 File Report Change of Registered Agent / Change of Registered Agent Address
2006-11-17
20061470963 File Report Change of Registered Agent / Change of Registered Agent Address / Change of Entity Address
2007-12-10
20071562751 File Report
2008-11-05
20081586547 File Report
2009-11-19
20091609450 File Report
2010-11-17
20101631756 File Report
2011-11-11
20111627638 File Report
2012-11-26
20121651543 File Report
2013-11-19
20131662493 File Report
2015-01-14
20151028267 File Report
2015-06-05
20151376421 Statement of Change Changing the Registered Agent Information Registered agent information changed;
2016-01-19
20161038513 File Report Change of Entity Address
2016-09-16
20161624475 Statement of Change Changing the Registered Agent Information Registered agent address changed; Document lists all affected entities.
2016-12-12
20161840524 File Report