620 PARK AVENUE CORPORATION

Name: | 620 PARK AVENUE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 1923 (102 years ago) |
Entity Number: | 18407 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021 |
Principal Address: | 620 PARK AVENUE, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 6400
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
PAMELA MICHAELCHECK | Chief Executive Officer | 620 PARK AVENUE, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT LLC | DOS Process Agent | 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-24 | 2017-04-24 | Address | 620 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2014-10-24 | 2017-04-24 | Address | 620 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2007-08-17 | 2024-06-20 | Shares | Share type: NO PAR VALUE, Number of shares: 7000, Par value: 0 |
2007-05-15 | 2014-10-24 | Address | 620 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2007-05-15 | 2014-10-24 | Address | 620 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210510060377 | 2021-05-10 | BIENNIAL STATEMENT | 2021-04-01 |
210319060118 | 2021-03-19 | BIENNIAL STATEMENT | 2019-04-01 |
190503002011 | 2019-05-03 | BIENNIAL STATEMENT | 2019-04-01 |
170424002035 | 2017-04-24 | BIENNIAL STATEMENT | 2017-04-01 |
141024002053 | 2014-10-24 | BIENNIAL STATEMENT | 2013-04-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State