Name: | 829 PARK AVENUE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jul 1957 (68 years ago) |
Entity Number: | 166611 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | COMPLIANCE DEPARTMENT, 675 THIRD AVENUE 6TH FLOOR, NEW YORK, NY, United States, 10017 |
Address: | COMPLIANCE DEPARTMENT, 675 THIRD AVENUE 6TH FLOOR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 0
Share Par Value 15130
Type CAP
Name | Role | Address |
---|---|---|
DOUGLAS ELLIAMN PROPERTY MANAGEMENT | DOS Process Agent | COMPLIANCE DEPARTMENT, 675 THIRD AVENUE 6TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
HECTOR NEGRONI | Chief Executive Officer | C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-30 | 2024-02-12 | Shares | Share type: PAR VALUE, Number of shares: 15500, Par value: 1 |
2023-07-21 | 2023-07-21 | Address | C/O DOUGLAS ELLIMAN, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-07-21 | 2024-01-30 | Shares | Share type: PAR VALUE, Number of shares: 15500, Par value: 1 |
2023-07-21 | 2023-07-21 | Address | C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2015-07-27 | 2023-07-21 | Address | C/O DOUGLAS ELLIMAN, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230721003730 | 2023-07-21 | BIENNIAL STATEMENT | 2023-07-01 |
210706000759 | 2021-07-06 | BIENNIAL STATEMENT | 2021-07-06 |
190809002035 | 2019-08-09 | BIENNIAL STATEMENT | 2019-07-01 |
170804002015 | 2017-08-04 | BIENNIAL STATEMENT | 2017-07-01 |
150727002019 | 2015-07-27 | BIENNIAL STATEMENT | 2015-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State