Name: | 1100 PARK AVE. COOPERATIVE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC COOPERATIVE CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 1955 (70 years ago) |
Entity Number: | 108880 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 441 LEXINGTON AVE FL 4TH, NEW YORK, NY, United States, 10017 |
Principal Address: | 441 LEXINGTON AVE FL 4TH, 4TH FLOOR, New York, NY, United States, 10017 |
Shares Details
Shares issued 40000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BURT WALLACK | DOS Process Agent | 441 LEXINGTON AVE FL 4TH, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JENNIFER NEW | Chief Executive Officer | 1100 PARK AVE, APT 4A, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-26 | 2025-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 40000, Par value: 0 |
2024-12-24 | 2024-12-26 | Shares | Share type: NO PAR VALUE, Number of shares: 40000, Par value: 0 |
1955-04-22 | 2024-12-24 | Shares | Share type: NO PAR VALUE, Number of shares: 40000, Par value: 0 |
1955-04-22 | 2024-12-24 | Address | 13470 OCEAN AVE., NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241224001098 | 2024-12-24 | BIENNIAL STATEMENT | 2024-12-24 |
B603122-2 | 1988-02-17 | ASSUMED NAME CORP INITIAL FILING | 1988-02-17 |
20KK-74 | 1955-04-22 | CERTIFICATE OF INCORPORATION | 1955-04-22 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State