Entity Number 25413
Status Active
Name1021 PARK AVENUE CORPORATION
CountyNew York
Date of registration 11 Jan 1929 (96 years ago) 11 Jan 1929
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
549300WS2CXLZ0WZMZ19
25413
US-NY
GENERAL
ACTIVE
1929-01-10
Addresses
Legal | C/O BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT LLC, 770 LEXINGTON AVENUE, NEW YORK, US-NY, US, 10065 |
Headquarters | 770 LEXINGTON AVENUE, New York, US-NY, US, 10065 |
Registration details
Registration Date | 2020-08-28 |
Last Update | 2024-05-18 |
Status | LAPSED |
Next Renewal | 2024-05-17 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 25413 |
BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT LLC
DOS Process Agent
770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065
LORRAINE CIARAMELLA
Chief Executive Officer
770 LEXINGTON AVE, NEW YORK, NY, United States, 10065
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
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