Name: | PARK AVENUE ORTHOTICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 1992 (33 years ago) |
Entity Number: | 1671136 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 155 EAST 55TH ST, STE 200, NEW YORK, NY, United States, 10022 |
Contact Details
Phone +1 212-297-0362
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD GOLDSCHEIN | Chief Executive Officer | 155 EAST 55TH ST, STE 200, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
HOWARD GOLSCHEIN | DOS Process Agent | 155 EAST 55TH ST, STE 200, NEW YORK, NY, United States, 10022 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1380699-DCA | Active | Business | 2011-01-13 | 2025-03-15 |
0903196-DCA | Inactive | Business | 1997-01-23 | 2011-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-26 | 2012-10-12 | Address | 202 E 39TH STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2008-09-26 | 2012-10-12 | Address | 202 E 39TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2000-09-22 | 2012-10-12 | Address | 477 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2000-09-22 | 2008-09-26 | Address | 38 EAST 85TH ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
1993-10-28 | 2008-09-26 | Address | 38 EAST 85TH STREET, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201005062650 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
181001006948 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161005006405 | 2016-10-05 | BIENNIAL STATEMENT | 2016-10-01 |
141009006734 | 2014-10-09 | BIENNIAL STATEMENT | 2014-10-01 |
121012002379 | 2012-10-12 | BIENNIAL STATEMENT | 2012-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3592142 | RENEWAL | INVOICED | 2023-02-01 | 200 | Dealer in Products for the Disabled License Renewal |
3271362 | RENEWAL | INVOICED | 2020-12-15 | 200 | Dealer in Products for the Disabled License Renewal |
2957668 | RENEWAL | INVOICED | 2019-01-04 | 200 | Dealer in Products for the Disabled License Renewal |
2551163 | RENEWAL | INVOICED | 2017-02-13 | 200 | Dealer in Products for the Disabled License Renewal |
1994486 | RENEWAL | INVOICED | 2015-02-24 | 200 | Dealer in Products for the Disabled License Renewal |
1222095 | RENEWAL | INVOICED | 2013-01-17 | 200 | Dealer in Products for the Disabled License Renewal |
1067355 | CNV_MS | INVOICED | 2012-08-21 | 25 | Miscellaneous Fee |
1067353 | LICENSE | INVOICED | 2011-01-13 | 250 | Dealer in Products for the Disabled License Fee |
1067354 | CNV_TFEE | INVOICED | 2011-01-13 | 5 | WT and WH - Transaction Fee |
1358778 | RENEWAL | INVOICED | 2009-02-23 | 200 | Dealer in Products for the Disabled License Renewal |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State