Name: | 580 PARK AVENUE, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 1922 (103 years ago) |
Entity Number: | 17855 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065 |
Principal Address: | 770 LEXIGTON AVENUE, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 0
Share Par Value 1904000
Type CAP
Name | Role | Address |
---|---|---|
SUSAN RELYEA | Chief Executive Officer | 580 PARK AVE, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
C/O BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT LLC | DOS Process Agent | 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-13 | 2021-01-07 | Address | 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2005-03-25 | 2008-11-13 | Address | 675 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2005-03-25 | 2008-11-13 | Address | 675 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2005-03-25 | 2010-11-12 | Address | 580 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1998-12-07 | 2005-03-25 | Address | ATTN: GENERAL COUNSEL, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210107060789 | 2021-01-07 | BIENNIAL STATEMENT | 2020-11-01 |
181218002096 | 2018-12-18 | BIENNIAL STATEMENT | 2018-11-01 |
161206002012 | 2016-12-06 | BIENNIAL STATEMENT | 2016-11-01 |
150121002062 | 2015-01-21 | BIENNIAL STATEMENT | 2014-11-01 |
121115002171 | 2012-11-15 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State