Name: | PARK AVENUE ACOUSTICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jul 1991 (34 years ago) |
Entity Number: | 1564913 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 274 MADISON AVE, STE 1203, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIANA T KING | Chief Executive Officer | 274 MADISON AVE, STE 1203, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 274 MADISON AVE, STE 1203, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-06 | 2009-07-15 | Address | 274 MADISON AVE, NEW YORK, NY, 10016, 8013, USA (Type of address: Principal Executive Office) |
2003-11-06 | 2009-07-15 | Address | 274 MADISON AVE, NEW YORK, NY, 10016, 8013, USA (Type of address: Service of Process) |
2003-11-06 | 2009-07-15 | Address | 274 MADISON AVE, NEW YORK, NY, 10016, 8013, USA (Type of address: Chief Executive Officer) |
2001-07-02 | 2003-11-06 | Address | 432 PARK AVE SOUTH, SUITE 1509, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2001-07-02 | 2003-11-06 | Address | 432 PARK AVE SOUTH, SUITE 1509, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1999-09-10 | 2001-07-02 | Address | 432 PARK AVENUE SOUTH, NEW YORK, NY, 10016, 8013, USA (Type of address: Principal Executive Office) |
1999-09-10 | 2001-07-02 | Address | 432 PARK AVENUE SOUTH, NEW YORK, NY, 10016, 8013, USA (Type of address: Chief Executive Officer) |
1999-09-10 | 2003-11-06 | Address | 432 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1997-11-12 | 1999-09-10 | Address | 432 PARK AVE S, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1997-11-12 | 1999-09-10 | Address | 432 PARK AVE S, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130813002461 | 2013-08-13 | BIENNIAL STATEMENT | 2013-07-01 |
121101002112 | 2012-11-01 | BIENNIAL STATEMENT | 2011-07-01 |
090715002813 | 2009-07-15 | BIENNIAL STATEMENT | 2009-07-01 |
070727002766 | 2007-07-27 | BIENNIAL STATEMENT | 2007-07-01 |
050930002688 | 2005-09-30 | BIENNIAL STATEMENT | 2005-07-01 |
031106002361 | 2003-11-06 | BIENNIAL STATEMENT | 2003-07-01 |
010702002055 | 2001-07-02 | BIENNIAL STATEMENT | 2001-07-01 |
990910002065 | 1999-09-10 | BIENNIAL STATEMENT | 1999-07-01 |
971112002301 | 1997-11-12 | BIENNIAL STATEMENT | 1997-07-01 |
930823002187 | 1993-08-23 | BIENNIAL STATEMENT | 1993-07-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State