Search icon

1105 PARK AVENUE CORPORATION

Print

Details

Entity Number 18614

Status Active

Name1105 PARK AVENUE CORPORATION

CountyNew York

Date of registration 26 Jun 1923 (101 years ago)

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at

549300UG0EL1CRTUCK82

18614

US-NY

GENERAL

ACTIVE

1923-06-26

Addresses

LegalC/O BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT, LLC, 770 LEXINGTON AVENUE, NEW YORK, US-NY, US, 10065
HeadquartersC/O BROWN HARRIS STEVENS, 770 Lexington Avenue, New York, US-NY, US, 10065

Registration details

Registration Date2017-06-14
Last Update2023-10-06
StatusLAPSED
Next Renewal2023-10-05
LEI Issuer5493001KJTIIGC8Y1R12
Corroboration LevelFULLY_CORROBORATED
Data Validated As18614

DOS Process Agent

Name Role Address

BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT, LLC

DOS Process Agent

770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address

MICHAEL BASILE

Chief Executive Officer

770 LEXINGTON AVE, 5TH FL, NEW YORK, NY, United States, 10065

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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