Search icon

1220 PARK AVENUE CORPORATION

Print

Details

Entity Number 26086

Status Active

Name1220 PARK AVENUE CORPORATION

CountyNew York

Date of registration 18 Oct 1929 (95 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 21400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

JANICE NEGRIN C/O BROWN HARRIS STEVENS RESIDNETIAL

Chief Executive Officer

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

DOS Process Agent

Name Role Address

BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT LLC

DOS Process Agent

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

History

Start date End date Type Value

2023-11-09

2024-01-30

Shares

Share type: CAP, Number of shares: 0, Par value: 171200

2005-12-02

2021-01-08

Address

MANAGEMENT, LLC, 770 LEXINGTON AVE, NEW YORK, NY, 26086, USA (Type of address: Chief Executive Officer)

1998-06-25

2021-01-08

Address

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

1998-06-25

2005-12-02

Address

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

1993-10-21

1998-06-25

Address

% BROWN, HARRIS, STEVENS, INC., 71 VANDERBILT AVENUE, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)

1993-10-21

1998-06-25

Address

71 VANDERBILT AVENUE, NEW YORK, NY, 10169, USA (Type of address: Principal Executive Office)

1993-10-21

1998-06-25

Address

71 VANDERBILT AVENUE, NEW YORK, NY, 10169, USA (Type of address: Service of Process)

1945-06-28

2023-11-09

Shares

Share type: CAP, Number of shares: 0, Par value: 171200

1934-12-27

1993-10-21

Address

14 EAST 47TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

210108060372

2021-01-08

BIENNIAL STATEMENT

2019-10-01

191113002007

2019-11-13

BIENNIAL STATEMENT

2019-10-01

171101002009

2017-11-01

BIENNIAL STATEMENT

2017-10-01

20160121076

2016-01-21

ASSUMED NAME CORP DISCONTINUANCE

2016-01-21

151030002026

2015-10-30

BIENNIAL STATEMENT

2015-10-01

131105002542

2013-11-05

BIENNIAL STATEMENT

2013-10-01

111031002518

2011-10-31

BIENNIAL STATEMENT

2011-10-01

091020002158

2009-10-20

BIENNIAL STATEMENT

2009-10-01

051202002288

2005-12-02

BIENNIAL STATEMENT

2005-10-01

031017002448

2003-10-17

BIENNIAL STATEMENT

2003-10-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts