Search icon

700 PARK CORP.

Company Details

Name: 700 PARK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1959 (66 years ago)
Entity Number: 118499
ZIP code: 10065
County: New York
Place of Formation: New York
Principal Address: 700 PARK AVE, NEW YORK, NY, United States, 10021
Address: 1501 BROADWAY, 1501 BROADWAY, SUITE 1001, New York, NY, United States, 10065

Shares Details

Shares issued 0

Share Par Value 450000

Type CAP

DOS Process Agent

Name Role Address
DANIEL WOLLMAN DOS Process Agent 1501 BROADWAY, 1501 BROADWAY, SUITE 1001, New York, NY, United States, 10065

Chief Executive Officer

Name Role Address
ETHAN MARCOVICI Chief Executive Officer 700 PARK AVE, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 700 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2024-11-23 2025-04-01 Shares Share type: PAR VALUE, Number of shares: 47000, Par value: 10
2024-11-20 2024-11-23 Shares Share type: PAR VALUE, Number of shares: 47000, Par value: 10
2024-08-23 2024-11-20 Shares Share type: PAR VALUE, Number of shares: 47000, Par value: 10
2024-08-20 2024-08-20 Address 700 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401039233 2025-04-01 BIENNIAL STATEMENT 2025-04-01
240820002541 2024-08-20 BIENNIAL STATEMENT 2024-08-20
210401060247 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411060512 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006597 2017-04-04 BIENNIAL STATEMENT 2017-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State