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
Name | Role | Address |
---|---|---|
FREDDA MANTEL | Chief Executive Officer | 16 PARK AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
SIREN MANAGEMENT | DOS Process Agent | 40 EXCHANGE ST, NEW YORK, NY, United States, 10005 |
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) |
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