Name: | 1020 PARK AVE., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 1961 (64 years ago) |
Entity Number: | 140417 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 0
Share Par Value 30000
Type CAP
Name | Role | Address |
---|---|---|
HOWARD ADLER, M.D. | Chief Executive Officer | 1020 PARK AVENUE, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
C/O BROWN HARRIS STEVENS | DOS Process Agent | 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-09 | 2021-01-08 | Address | 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
1997-09-16 | 2010-06-09 | Address | 7 PENN PLAZA, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1997-09-16 | 2010-06-09 | Address | 7 PENN PLAZA, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1995-06-21 | 2010-06-09 | Address | 1020 PARK AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
1995-06-21 | 1997-09-16 | Address | 7 PENN PLAZA, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220601001332 | 2022-06-01 | BIENNIAL STATEMENT | 2021-08-01 |
210108060392 | 2021-01-08 | BIENNIAL STATEMENT | 2019-08-01 |
190925002029 | 2019-09-25 | BIENNIAL STATEMENT | 2019-08-01 |
171019002011 | 2017-10-19 | BIENNIAL STATEMENT | 2017-08-01 |
150819002006 | 2015-08-19 | BIENNIAL STATEMENT | 2015-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State