PARK AVENUE PRODUCTS, INC.

Name: | PARK AVENUE PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 1992 (33 years ago) |
Entity Number: | 1674751 |
ZIP code: | 12550 |
County: | New York |
Place of Formation: | New York |
Address: | 254 ROUTE 17K, SUITE 202, NEWBURGH, NY, United States, 12550 |
Principal Address: | 38 CRESTVIEW ROAD, MILLBROOK, NY, United States, 12545 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
WAYNE L. MARTIN, CPA | Agent | C/O GKG CPAS, 254 ROUTE 17K, NEWBURGH, NY, 12550 |
Name | Role | Address |
---|---|---|
PKF O'CONNOR DAVIES, LLP | DOS Process Agent | 254 ROUTE 17K, SUITE 202, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
PAUL C ROSS | Chief Executive Officer | 38 CRESTVIEW ROAD, MILLBROOK, NY, United States, 12545 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-02 | 2020-10-06 | Address | 300 EAST 56TH ST, #8B, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2018-10-02 | 2020-10-06 | Address | 254 ROUTE 17K, SUITE 202, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2014-10-01 | 2018-10-02 | Address | 254 ROUTE 17K, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2012-10-09 | 2014-10-01 | Address | 254 ROUTE 17K, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2008-10-08 | 2018-10-02 | Address | 300 EAST 56TH ST, #8-B, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201006061160 | 2020-10-06 | BIENNIAL STATEMENT | 2020-10-01 |
181002006081 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
141001007180 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
130122000079 | 2013-01-22 | CERTIFICATE OF CHANGE | 2013-01-22 |
121009006328 | 2012-10-09 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State