Search icon

1165 PARK AVENUE, INC.

Company Details

Name: 1165 PARK AVENUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1961 (64 years ago)
Entity Number: 139237
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 675 THIRD AVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
DOUGLAS ELLIMAN PROPERTY MGMT DOS Process Agent 675 THIRD AVE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
MICHAEL GAMZON Chief Executive Officer C/O DOUGLAS ELLIMAN, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-09-30 2025-05-08 Shares Share type: PAR VALUE, Number of shares: 22000, Par value: 1
2023-08-14 2024-09-30 Shares Share type: PAR VALUE, Number of shares: 22000, Par value: 1
2023-06-21 2023-08-14 Shares Share type: PAR VALUE, Number of shares: 22000, Par value: 1
2023-06-21 2023-06-21 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2021-06-01 2023-06-21 Address 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230621001791 2023-06-21 BIENNIAL STATEMENT 2023-06-01
210601061096 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190809002036 2019-08-09 BIENNIAL STATEMENT 2019-06-01
170710002023 2017-07-10 BIENNIAL STATEMENT 2017-06-01
150812002003 2015-08-12 BIENNIAL STATEMENT 2015-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State