Name: | 1125 PARK AVENUE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Feb 1958 (67 years ago) |
Entity Number: | 170441 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 415 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Address: | C/O GUMLEY HAFT, INC., 415 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 0
Share Par Value 29250000
Type CAP
Name | Role | Address |
---|---|---|
DANIEL WOLLMAN | Chief Executive Officer | C/O GUMLEY HAFT, 415 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O GUMLEY HAFT, INC., 415 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-21 | 2023-08-11 | Shares | Share type: PAR VALUE, Number of shares: 40000, Par value: 1 |
2011-03-17 | 2012-03-20 | Address | GUMLEY HAFT, 45 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1994-03-08 | 2011-03-17 | Address | 71 VANDERBILT AVENUE, NEW YORK, NY, 10169, 0124, USA (Type of address: Principal Executive Office) |
1994-03-08 | 2008-03-28 | Address | 71 VANDERBILT AVENUE, NEW YORK, NY, 10169, 0124, USA (Type of address: Service of Process) |
1994-03-08 | 2011-03-17 | Address | C/O BROWN HARRIS STEVENS INC., 71 VANDERBILT AVENUE, NEW YORK, NY, 10169, 0124, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200818060480 | 2020-08-18 | BIENNIAL STATEMENT | 2020-02-01 |
140409002535 | 2014-04-09 | BIENNIAL STATEMENT | 2014-02-01 |
120320002223 | 2012-03-20 | BIENNIAL STATEMENT | 2012-02-01 |
110317002616 | 2011-03-17 | BIENNIAL STATEMENT | 2010-02-01 |
080328000320 | 2008-03-28 | CERTIFICATE OF CHANGE | 2008-03-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State