Search icon

1125 PARK AVENUE CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
DANIEL WOLLMAN Chief Executive Officer C/O GUMLEY HAFT, 415 MADISON AVENUE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O GUMLEY HAFT, INC., 415 MADISON AVENUE, NEW YORK, NY, United States, 10017

History

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)

Filings

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