Name: | PARK AVENUE REAL ESTATE HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 May 1991 (34 years ago) |
Date of dissolution: | 31 Jan 2007 |
Entity Number: | 1550182 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | C/O CHATHAM IMPORTS, 245 PARK AVE, RM 1402, NEW YORK, NY, United States, 10016 |
Principal Address: | C/O CHATHAM IMPORTS, 245 PARK AVEM RM 1402, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 1000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O CHATHAM IMPORTS, 245 PARK AVE, RM 1402, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MARIO GOTTESMAN | Chief Executive Officer | 245 PARK AVE, RM 1402, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-28 | 2005-07-14 | Address | C/O CHATHAM IMPORTS INC., 257 PARK AVENUE SOUTH, 6TH FLR, NEW YORK, NY, 10010, 7304, USA (Type of address: Principal Executive Office) |
1997-05-28 | 2005-07-14 | Address | 257 PARK AVENUE SOUTH, 6TH FLOOR, NEW YORK, NY, 10010, 7304, USA (Type of address: Chief Executive Officer) |
1997-05-28 | 2005-07-14 | Address | C/O CHATHAM IMPORTS INC., 257 PARK AVENUE SOUTH, 6TH FLR, NEW YORK, NY, 10010, 7304, USA (Type of address: Service of Process) |
1992-12-01 | 1997-05-28 | Address | 257 PARK AVENUE SOUTH, 7TH FLOOR, NEW YORK, NY, 10010, 7304, USA (Type of address: Chief Executive Officer) |
1992-12-01 | 1997-05-28 | Address | 257 PARK AVENUE SOUTH, 7TH FLOOR, NEW YORK, NY, 10010, 7304, USA (Type of address: Service of Process) |
1992-12-01 | 1997-05-28 | Address | 257 PARK AVENUE SOUTH, 7TH FLOOR, NEW YORK, NY, 10010, 7304, USA (Type of address: Principal Executive Office) |
1991-05-23 | 1992-12-01 | Address | 666 THIRD AVENUE, ATTN: STEVEN M. PESNER, ESQ., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070131000808 | 2007-01-31 | CERTIFICATE OF MERGER | 2007-01-31 |
050714002941 | 2005-07-14 | BIENNIAL STATEMENT | 2005-05-01 |
030430002335 | 2003-04-30 | BIENNIAL STATEMENT | 2003-05-01 |
010515002462 | 2001-05-15 | BIENNIAL STATEMENT | 2001-05-01 |
990629002658 | 1999-06-29 | BIENNIAL STATEMENT | 1999-05-01 |
970528002015 | 1997-05-28 | BIENNIAL STATEMENT | 1997-05-01 |
000049004372 | 1993-09-29 | BIENNIAL STATEMENT | 1993-05-01 |
921201002724 | 1992-12-01 | BIENNIAL STATEMENT | 1992-05-01 |
910523000248 | 1991-05-23 | CERTIFICATE OF INCORPORATION | 1991-05-23 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State