Name: | 1036 PARK CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 1960 (65 years ago) |
Entity Number: | 129519 |
ZIP code: | 10176 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1036 PARK AVE, NEW YORK, NY, United States, 10021 |
Address: | 770 LEXINGTON AVE, 7TH FL, NEW YORK, NY, United States, 10176 |
Shares Details
Shares issued 0
Share Par Value 27500
Type CAP
Name | Role | Address |
---|---|---|
HALSTEAD MGMT LLC | DOS Process Agent | 770 LEXINGTON AVE, 7TH FL, NEW YORK, NY, United States, 10176 |
Name | Role | Address |
---|---|---|
MICHAEL MARCUS | Chief Executive Officer | 1036 PARK AVE, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 1036 PARK AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2021-12-06 | 2025-01-02 | Shares | Share type: CAP, Number of shares: 0, Par value: 27500 |
2020-02-14 | 2025-01-02 | Address | 1036 PARK AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2020-02-14 | 2025-01-02 | Address | 551 5TH AVENUE, NEW YORK, NY, 10176, USA (Type of address: Service of Process) |
2004-07-23 | 2020-02-14 | Address | 1036 PARK AVE #6D, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
1996-01-16 | 2020-02-14 | Address | 4 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1996-01-16 | 2004-07-23 | Address | 1036 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1995-12-29 | 1996-01-16 | Address | 1036 PARK AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
1960-06-10 | 2021-12-06 | Shares | Share type: CAP, Number of shares: 0, Par value: 27500 |
1960-06-10 | 1995-12-29 | Address | 15 E. 47TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102003700 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
220608001030 | 2022-06-08 | BIENNIAL STATEMENT | 2022-06-01 |
211217002610 | 2021-12-17 | BIENNIAL STATEMENT | 2021-12-17 |
200214060382 | 2020-02-14 | BIENNIAL STATEMENT | 2018-06-01 |
110713000658 | 2011-07-13 | CERTIFICATE OF AMENDMENT | 2011-07-13 |
060606002773 | 2006-06-06 | BIENNIAL STATEMENT | 2006-06-01 |
040723002656 | 2004-07-23 | BIENNIAL STATEMENT | 2004-06-01 |
000607002090 | 2000-06-07 | BIENNIAL STATEMENT | 2000-06-01 |
980608002687 | 1998-06-08 | BIENNIAL STATEMENT | 1998-06-01 |
960621002113 | 1996-06-21 | BIENNIAL STATEMENT | 1996-06-01 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State