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
Name | Role | Address |
---|---|---|
DANIEL WOLLMAN | DOS Process Agent | 1501 BROADWAY, 1501 BROADWAY, SUITE 1001, New York, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
ETHAN MARCOVICI | Chief Executive Officer | 700 PARK AVE, NEW YORK, NY, United States, 10021 |
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) |
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