Search icon

16 PARK AVENUE OWNERS CORP.

Company Details

Name: 16 PARK AVENUE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1986 (38 years ago)
Entity Number: 1117466
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 40 EXCHANGE ST, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 100000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
FREDDA MANTEL Chief Executive Officer 16 PARK AVENUE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
SIREN MANAGEMENT DOS Process Agent 40 EXCHANGE ST, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2008-09-29 2019-03-01 Address 16 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2000-10-24 2008-09-29 Address 97-77 QUEENS BLVD, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
2000-10-24 2008-09-29 Address 16 PARK AVENUE, NEW YORK, NY, 00000, USA (Type of address: Chief Executive Officer)
1998-10-29 2008-09-29 Address 97-77 QUEENS BLVD, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
1996-10-31 2000-10-24 Address 97-77 QUEENS BLVD, SUITE 710, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
1996-10-31 2000-10-24 Address 97-77 QUEENS BLVD, SUITE 710, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
1992-11-05 1996-10-31 Address 97-77 QUEENS BLVD RM 910, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
1992-11-05 1996-10-31 Address 97-77 QUEENS BLVD RM 910, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
1986-10-07 1998-10-29 Address 97-77 QUEENS BLVD., REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190301002035 2019-03-01 BIENNIAL STATEMENT 2018-10-01
121018002240 2012-10-18 BIENNIAL STATEMENT 2012-10-01
101020002258 2010-10-20 BIENNIAL STATEMENT 2010-10-01
080929002583 2008-09-29 BIENNIAL STATEMENT 2008-10-01
041214002327 2004-12-14 BIENNIAL STATEMENT 2004-10-01
021030002555 2002-10-30 BIENNIAL STATEMENT 2002-10-01
001024002223 2000-10-24 BIENNIAL STATEMENT 2000-10-01
981029002042 1998-10-29 BIENNIAL STATEMENT 1998-10-01
961031002065 1996-10-31 BIENNIAL STATEMENT 1996-10-01
931018002190 1993-10-18 BIENNIAL STATEMENT 1993-10-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State