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
Name | Role | Address |
---|---|---|
DOUGLAS ELLIMAN PROPERTY MGMT | DOS Process Agent | 675 THIRD AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MICHAEL GAMZON | Chief Executive Officer | C/O DOUGLAS ELLIMAN, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, United States, 10017 |
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) |
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