Search icon

941 PARK AVE., INC.

Company Details

Name: 941 PARK AVE., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 1955 (70 years ago)
Entity Number: 104993
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: COMPLIANCE DEPT, 675 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10017
Address: 675 THIRD AVENUE, COMPLIANCE DEPT., AUTHORIZED PERSON, NY, United States, 10022

Shares Details

Shares issued 0

Share Par Value 25000

Type CAP

DOS Process Agent

Name Role Address
DOUGLAS ELLIMAN PROPERTY MANAGEMENT DOS Process Agent 675 THIRD AVENUE, COMPLIANCE DEPT., AUTHORIZED PERSON, NY, United States, 10022

Chief Executive Officer

Name Role Address
CHRISTOPHER CASCIATO Chief Executive Officer C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2023-10-05 2023-10-05 Address C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-10-05 2023-10-05 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2015-10-14 2023-10-05 Address COMPLIANCE DEPT., 675 THIRD AVENUE, 6TH FLOOT, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2015-10-14 2023-10-05 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2009-10-21 2015-10-14 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231005003037 2023-10-05 BIENNIAL STATEMENT 2023-10-01
211007001356 2021-10-07 BIENNIAL STATEMENT 2021-10-07
191213002063 2019-12-13 BIENNIAL STATEMENT 2019-10-01
171019002005 2017-10-19 BIENNIAL STATEMENT 2017-10-01
151014002009 2015-10-14 BIENNIAL STATEMENT 2015-10-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State