Search icon

580 PARK AVENUE, INCORPORATED

Company Details

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

Chief Executive Officer

Name Role Address
SUSAN RELYEA Chief Executive Officer 580 PARK AVE, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
C/O BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT LLC DOS Process Agent 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

History

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)

Filings

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