Search icon

PARK AVENUE POST, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 419 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
NIGEL KETTLE Chief Executive Officer 419 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
133688816
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
12
Sponsors Telephone Number:

History

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

Filings

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