Name: | 1120 PARK CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 1960 (65 years ago) |
Entity Number: | 129151 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O WALLACK MANAGEMENT, 441 LEXINGTON AVE 4TH FLR, NEW YORK, NY, United States, 10017 |
Address: | 441 LEXINGTON AVE FL 4TH, 4TH FLOOR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 0
Share Par Value 36200
Type CAP
Name | Role | Address |
---|---|---|
BROOKE COHEN | Chief Executive Officer | C/O WALLACK MANAGEMENT, 441 LEXINGTON AVE 4TH FLR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
1120 PARK CORPORATION | DOS Process Agent | 441 LEXINGTON AVE FL 4TH, 4TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-25 | 2025-04-25 | Shares | Share type: PAR VALUE, Number of shares: 40000, Par value: 1 |
2024-05-08 | 2024-05-08 | Address | C/O WALLACK MANAGEMENT, 441 LEXINGTON AVE 4TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-05-08 | 2024-09-25 | Shares | Share type: PAR VALUE, Number of shares: 40000, Par value: 1 |
2022-10-18 | 2024-05-08 | Shares | Share type: PAR VALUE, Number of shares: 40000, Par value: 1 |
2022-07-11 | 2022-10-18 | Shares | Share type: PAR VALUE, Number of shares: 40000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240508002312 | 2024-05-08 | BIENNIAL STATEMENT | 2024-05-08 |
220505000908 | 2022-05-05 | BIENNIAL STATEMENT | 2022-05-01 |
200501060465 | 2020-05-01 | BIENNIAL STATEMENT | 2020-05-01 |
180501007264 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160502006079 | 2016-05-02 | BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State