Entity Number 18614
Status Active
Name1105 PARK AVENUE CORPORATION
CountyNew York
Date of registration 26 Jun 1923 (101 years ago) 26 Jun 1923
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065
Address ZIP code 10065
Shares Details
Shares issued 0
Share Par Value 840000
Type CAP
549300UG0EL1CRTUCK82
18614
US-NY
GENERAL
ACTIVE
1923-06-26
Addresses
Legal | C/O BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT, LLC, 770 LEXINGTON AVENUE, NEW YORK, US-NY, US, 10065 |
Headquarters | C/O BROWN HARRIS STEVENS, 770 Lexington Avenue, New York, US-NY, US, 10065 |
Registration details
Registration Date | 2017-06-14 |
Last Update | 2023-10-06 |
Status | LAPSED |
Next Renewal | 2023-10-05 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 18614 |
BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT, LLC
DOS Process Agent
770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065
MICHAEL BASILE
Chief Executive Officer
770 LEXINGTON AVE, 5TH FL, NEW YORK, NY, United States, 10065
2015-06-22
2021-01-08
Address
770 LEXINGTON AVE, 5TH FL, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer)
2011-06-24
2015-06-22
Address
770 LEXINGTON AVE, 5TH FL, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer)
2001-06-20
2011-06-24
Address
BENTE FRANTZ, 770 LEXINGTON AVE, 5TH FL, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer)
1998-11-17
2021-01-08
Address
770 LEXINGTON AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1998-06-25
1998-11-17
Address
770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Service of Process)
1998-06-25
2001-06-20
Address
ATT: PETER ELKIN, 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer)
1993-07-02
1998-06-25
Address
% BROWN, HARRIS, STEVENS, INC., 14 EAST 47TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-07-02
1998-06-25
Address
14 EAST 47TH STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1993-07-02
1998-06-25
Address
14 EAST 47TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1942-01-30
1993-07-02
Address
14 E. 47TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
220601001154
2022-06-01
BIENNIAL STATEMENT
2021-06-01
210108060478
2021-01-08
BIENNIAL STATEMENT
2019-06-01
190820002047
2019-08-20
BIENNIAL STATEMENT
2019-06-01
171002002039
2017-10-02
BIENNIAL STATEMENT
2017-06-01
150622002066
2015-06-22
BIENNIAL STATEMENT
2015-06-01
130705002202
2013-07-05
BIENNIAL STATEMENT
2013-06-01
110624002089
2011-06-24
BIENNIAL STATEMENT
2011-06-01
090603002856
2009-06-03
BIENNIAL STATEMENT
2009-06-01
070703002825
2007-07-03
BIENNIAL STATEMENT
2007-06-01
030604002967
2003-06-04
BIENNIAL STATEMENT
2003-06-01
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts