Search icon

757-59 EAST PARK AVENUE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: 757-59 EAST PARK AVENUE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1989 (36 years ago)
Entity Number: 1332314
ZIP code: 21117
County: Nassau
Place of Formation: Maryland
Address: ATTN: MORRIS GARTEN, ESQ., 10096 RED RUN BLVD., SUIE 200, Owing, MD, United States, 21117
Principal Address: MORRIS L. GARTEN, 10096 RED RUN BLVD., SUITE 200, OWINGS MILLS, MD, United States, 21117

Chief Executive Officer

Name Role Address
MORRIS L GARTEN Chief Executive Officer 10096 RED RUN BLVD., SUITE 200, OWINGS MILLS, MD, United States, 21117

Agent

Name Role Address
ANDREW KIRWIN, ESQ. Agent 36 WEST 44TH STREET, STE 1100, NEW YORK, NY, 10036

DOS Process Agent

Name Role Address
C/O FEDDER & GARTEN, PA DOS Process Agent ATTN: MORRIS GARTEN, ESQ., 10096 RED RUN BLVD., SUIE 200, Owing, MD, United States, 21117

History

Start date End date Type Value
2024-07-11 2024-07-11 Address 10096 RED RUN BLVD., SUITE 200, OWINGS MILLS, MD, 21117, USA (Type of address: Chief Executive Officer)
2021-03-02 2024-07-11 Address ATTN: MORRIS GARTEN, ESQ., 10096 RED RUN BLVD., SUIE 200, OWINGS MILLS, MD, 21117, MOR, USA (Type of address: Service of Process)
2019-03-25 2021-03-02 Address ATTN: MORRIS GARTEN, ESQ., 10096 RED RUN BLVD., SUIE 200, OWINGS MILLS, MD, 21117, MOR, USA (Type of address: Service of Process)
2019-03-25 2024-07-11 Address 10096 RED RUN BLVD., SUITE 200, OWINGS MILLS, MD, 21117, USA (Type of address: Chief Executive Officer)
2013-03-07 2019-03-25 Address MORRIS L. GARTEN, 36 S CHARLES ST STE 2300, BALTIMORE, MD, 21201, 3177, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240711001118 2024-07-11 BIENNIAL STATEMENT 2024-07-11
210302061501 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190325060229 2019-03-25 BIENNIAL STATEMENT 2019-03-01
170301006122 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150318006121 2015-03-18 BIENNIAL STATEMENT 2015-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State