Name: | PARK AVENUE POST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 1992 (33 years ago) |
Entity Number: | 1675815 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 419 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016 |
Principal Address: | 419 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 419 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
NIGEL KETTLE | Chief Executive Officer | 419 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-05 | 2016-10-19 | Address | 419 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1992-10-27 | 2024-01-05 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161019006205 | 2016-10-19 | BIENNIAL STATEMENT | 2016-10-01 |
121024002108 | 2012-10-24 | BIENNIAL STATEMENT | 2012-10-01 |
101025002177 | 2010-10-25 | BIENNIAL STATEMENT | 2010-10-01 |
080924002252 | 2008-09-24 | BIENNIAL STATEMENT | 2008-10-01 |
061115002092 | 2006-11-15 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State