Search icon

PARK AVENUE ACOUSTICS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
DIANA T KING Chief Executive Officer 274 MADISON AVE, STE 1203, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 274 MADISON AVE, STE 1203, NEW YORK, NY, United States, 10016

History

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)

Filings

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