Name: | 993 PARK AVE. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 1959 (66 years ago) |
Entity Number: | 121403 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065 |
Principal Address: | 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 0
Share Par Value 25000
Type CAP
Name | Role | Address |
---|---|---|
BRUCE LEBOW | Chief Executive Officer | 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
C/O BROWN HARRIS STEVENS | DOS Process Agent | 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-10 | 2017-10-13 | Address | ROBERT PINCUS, 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2009-07-10 | 2021-01-08 | Address | 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
1999-09-17 | 2009-07-10 | Address | 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Principal Executive Office) |
1999-09-17 | 2009-07-10 | Address | ROBERT PINCUS, 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer) |
1997-06-20 | 1999-09-17 | Address | C/O PRESIDENT, 993 PARK AVE, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220601001296 | 2022-06-01 | BIENNIAL STATEMENT | 2021-07-01 |
210108060425 | 2021-01-08 | BIENNIAL STATEMENT | 2019-07-01 |
190927002054 | 2019-09-27 | BIENNIAL STATEMENT | 2019-07-01 |
171013002023 | 2017-10-13 | BIENNIAL STATEMENT | 2017-07-01 |
150728002020 | 2015-07-28 | BIENNIAL STATEMENT | 2015-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State