Name: | PARK AVENUE LAND COMPANY, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 1990 (35 years ago) |
Entity Number: | 1463960 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | New York |
Address: | 649 PARK AVE., ROCHESTER, NY, United States, 14607 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH M. CATTALANI | Chief Executive Officer | 649 PARK AVE., ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 649 PARK AVE., ROCHESTER, NY, United States, 14607 |
Number | Type | End date |
---|---|---|
31CA0662912 | CORPORATE BROKER | 2025-03-13 |
30WA1024433 | ASSOCIATE BROKER | 2025-06-05 |
109942136 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-08 | 2006-06-22 | Address | 620 PARK AVE., ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
1998-07-08 | 2006-06-22 | Address | 620 PARK AVE., ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
1998-07-08 | 2006-06-22 | Address | 620 PARK AVE., ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office) |
1993-09-08 | 1998-07-08 | Address | 415 PARK AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
1993-09-08 | 1998-07-08 | Address | 415 PARK AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151228006140 | 2015-12-28 | BIENNIAL STATEMENT | 2014-07-01 |
100928002213 | 2010-09-28 | BIENNIAL STATEMENT | 2010-07-01 |
080804002314 | 2008-08-04 | BIENNIAL STATEMENT | 2008-07-01 |
060622003004 | 2006-06-22 | BIENNIAL STATEMENT | 2006-07-01 |
040817002326 | 2004-08-17 | BIENNIAL STATEMENT | 2004-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State