Search icon

PARK AVENUE PRODUCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
WAYNE L. MARTIN, CPA Agent C/O GKG CPAS, 254 ROUTE 17K, NEWBURGH, NY, 12550

DOS Process Agent

Name Role Address
PKF O'CONNOR DAVIES, LLP DOS Process Agent 254 ROUTE 17K, SUITE 202, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
PAUL C ROSS Chief Executive Officer 38 CRESTVIEW ROAD, MILLBROOK, NY, United States, 12545

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State