Search icon

1235 PARK AVENUE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: 1235 PARK AVENUE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jul 1985 (40 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1014220
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 43 STERLING CT, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUSAN L MILLER Chief Executive Officer 43 STERLING CT, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
SUSAN L MILLER DOS Process Agent 43 STERLING CT, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2003-07-07 2005-10-03 Address 16 WINCOMA DR, HUNTINGTON BAY, NY, 11743, USA (Type of address: Service of Process)
2003-07-07 2005-10-03 Address 16 WINCOMA DR, HUNTINGTON BAY, NY, 11743, USA (Type of address: Principal Executive Office)
2003-07-07 2005-10-03 Address 16 WINCOMA DR, HUNTINGTON BAY, NY, 11743, USA (Type of address: Chief Executive Officer)
1997-07-16 2003-07-07 Address 90 WOODCHUCK HOLLOW RD, COLD SPRING HARBOR, NY, 11724, 2437, USA (Type of address: Principal Executive Office)
1997-07-16 2003-07-07 Address 90 WOODCHUCK HOLLOW RD, COLD SPRING HARBOR, NY, 11724, 2437, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2100808 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
051003002008 2005-10-03 BIENNIAL STATEMENT 2005-07-01
030707002143 2003-07-07 BIENNIAL STATEMENT 2003-07-01
010703002487 2001-07-03 BIENNIAL STATEMENT 2001-07-01
990729002204 1999-07-29 BIENNIAL STATEMENT 1999-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State