Search icon

1021 PARK AVENUE CORPORATION

Print

Details

Entity Number 25413

Status Active

Name1021 PARK AVENUE CORPORATION

CountyNew York

Date of registration 11 Jan 1929 (96 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 13880

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

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

549300WS2CXLZ0WZMZ19

25413

US-NY

GENERAL

ACTIVE

1929-01-10

Addresses

LegalC/O BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT LLC, 770 LEXINGTON AVENUE, NEW YORK, US-NY, US, 10065
Headquarters770 LEXINGTON AVENUE, New York, US-NY, US, 10065

Registration details

Registration Date2020-08-28
Last Update2024-05-18
StatusLAPSED
Next Renewal2024-05-17
LEI Issuer5493001KJTIIGC8Y1R12
Corroboration LevelFULLY_CORROBORATED
Data Validated As25413

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

LORRAINE CIARAMELLA

Chief Executive Officer

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

History

Start date End date Type Value

2023-04-18

2023-11-21

Shares

Share type: NO PAR VALUE, Number of shares: 13880, Par value: 0

2015-02-02

2021-01-07

Address

770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)

2013-02-07

2015-02-02

Address

770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)

2009-01-13

2013-02-07

Address

ATT: JOHN SICREE, 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, 8165, USA (Type of address: Chief Executive Officer)

1998-06-25

2009-01-13

Address

770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Service of Process)

1998-06-25

2009-01-13

Address

ATT: JOHN SICREE, 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer)

1998-06-25

2009-01-13

Address

770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Principal Executive Office)

1960-05-26

2023-04-18

Shares

Share type: NO PAR VALUE, Number of shares: 13880, Par value: 0

1935-02-02

1998-06-25

Address

660 MADISON AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process)

1929-01-11

1960-05-26

Shares

Share type: NO PAR VALUE, Number of shares: 12850, Par value: 0

Filings

Filing Number Date Filed Type Effective Date

210107060953

2021-01-07

BIENNIAL STATEMENT

2021-01-01

190213002079

2019-02-13

BIENNIAL STATEMENT

2019-01-01

170130002050

2017-01-30

BIENNIAL STATEMENT

2017-01-01

150202002025

2015-02-02

BIENNIAL STATEMENT

2015-01-01

130207002416

2013-02-07

BIENNIAL STATEMENT

2013-01-01

110607002659

2011-06-07

BIENNIAL STATEMENT

2011-01-01

090113003008

2009-01-13

BIENNIAL STATEMENT

2009-01-01

070404002227

2007-04-04

BIENNIAL STATEMENT

2007-01-01

050304002706

2005-03-04

BIENNIAL STATEMENT

2005-01-01

030122002561

2003-01-22

BIENNIAL STATEMENT

2003-01-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts