Search icon

620 PARK AVENUE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
PAMELA MICHAELCHECK Chief Executive Officer 620 PARK AVENUE, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT LLC DOS Process Agent 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State