Search icon

993 PARK AVE. CORP.

Company Details

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

Chief Executive Officer

Name Role Address
BRUCE LEBOW Chief Executive Officer 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
C/O BROWN HARRIS STEVENS DOS Process Agent 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065

History

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)

Filings

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